Advanced company searchLink opens in new window

EXA INFRASTRUCTURE ATLANTIC UK LIMITED

Company number 04513136

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Nov 2021 MR04 Satisfaction of charge 045131360013 in full
26 Nov 2021 MR04 Satisfaction of charge 045131360015 in full
26 Nov 2021 MR04 Satisfaction of charge 045131360014 in full
29 Sep 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
24 Sep 2021 AA Full accounts made up to 31 December 2019
22 Sep 2021 PSC02 Notification of Cube Telecom Europe Bidco Limited as a person with significant control on 16 September 2021
22 Sep 2021 PSC07 Cessation of Gtt Communications, Inc as a person with significant control on 16 September 2021
22 Sep 2021 TM01 Termination of appointment of Donna Marie Granato as a director on 16 September 2021
22 Sep 2021 TM01 Termination of appointment of Donald Peter Macneil as a director on 16 September 2021
22 Sep 2021 TM01 Termination of appointment of Ernest Ortega as a director on 16 September 2021
17 Mar 2021 AP01 Appointment of Mr Ernest Ortega as a director on 9 March 2021
17 Mar 2021 AP01 Appointment of Mr Donald Peter Macneil as a director on 9 March 2021
17 Mar 2021 AP01 Appointment of Mrs Donna Marie Granato as a director on 9 March 2021
02 Feb 2021 MR01 Registration of charge 045131360015, created on 29 January 2021
12 Jan 2021 MR01 Registration of charge 045131360013, created on 28 December 2020
12 Jan 2021 MR01 Registration of charge 045131360014, created on 28 December 2020
26 Nov 2020 AP01 Appointment of Mr Christopher Turing Mckee as a director on 30 October 2020
26 Nov 2020 TM01 Termination of appointment of Michael Paul Winston as a director on 30 October 2020
26 Nov 2020 TM01 Termination of appointment of Daniel Macfarlane Fraser as a director on 22 September 2020
17 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
29 Jul 2020 CH04 Secretary's details changed for York Place Company Secretaries Limited on 17 April 2020
04 May 2020 MR01 Registration of charge 045131360012, created on 28 April 2020
25 Feb 2020 AA Full accounts made up to 31 December 2018
28 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off