EXA INFRASTRUCTURE ATLANTIC UK LIMITED
Company number 04513136
- Company Overview for EXA INFRASTRUCTURE ATLANTIC UK LIMITED (04513136)
- Filing history for EXA INFRASTRUCTURE ATLANTIC UK LIMITED (04513136)
- People for EXA INFRASTRUCTURE ATLANTIC UK LIMITED (04513136)
- Charges for EXA INFRASTRUCTURE ATLANTIC UK LIMITED (04513136)
- More for EXA INFRASTRUCTURE ATLANTIC UK LIMITED (04513136)
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 |