XCALIBUR AEROSPACE LTD

10205698
20 ST ANDREW STREET LONDON EC4A 3AG

Documents

Documents
Date Category Description Pages
10 Dec 2023 insolvency Liquidation Compulsory Winding Up Progress Report 16 Buy now
06 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Dec 2022 insolvency Liquidation Compulsory Winding Up Progress Report 16 Buy now
25 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Oct 2021 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
19 Jul 2021 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
06 Feb 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Feb 2021 gazette Gazette Notice Compulsory 1 Buy now
06 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2019 officers Change of particulars for director (Mr Melville Peter Ten Cate) 2 Buy now
16 Aug 2019 officers Change of particulars for director (Mr Melville Peter Ten Cate) 2 Buy now
16 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Aug 2019 capital Return of Allotment of shares 3 Buy now
14 Aug 2019 capital Return of Allotment of shares 3 Buy now
19 Jul 2019 accounts Annual Accounts 16 Buy now
10 Jul 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jul 2019 gazette Gazette Notice Compulsory 1 Buy now
26 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Mar 2019 officers Termination of appointment of secretary (Waterstone Company Secretaries Ltd) 1 Buy now
22 Feb 2019 capital Return of Allotment of shares 3 Buy now
22 Feb 2019 officers Appointment of corporate secretary (Waterstone Company Secretaries Ltd) 2 Buy now
14 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jan 2019 capital Return of Allotment of shares 3 Buy now
16 Jan 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2019 officers Appointment of director (Mr Melville Peter Ten Cate) 2 Buy now
08 Dec 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Dec 2018 officers Termination of appointment of director (Geoffrey David Nordloh) 1 Buy now
03 Dec 2018 officers Termination of appointment of director (Nicholas Jeremy Vaughan Le Seelleur) 1 Buy now
03 Dec 2018 officers Termination of appointment of director (James Alexander Hopkins Gow) 1 Buy now
09 Nov 2018 address Default Companies House Registered Office Address Applied 1 Buy now
06 Nov 2018 gazette Gazette Notice Compulsory 1 Buy now
08 Aug 2018 accounts Annual Accounts 2 Buy now
09 Jun 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
08 May 2018 gazette Gazette Notice Compulsory 1 Buy now
08 Nov 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Nov 2017 gazette Gazette Notice Compulsory 1 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2017 officers Change of particulars for director (Mr Nicholas Jeremy Vaughan Le Seelleur) 2 Buy now
12 Jun 2017 officers Change of particulars for director (Mr James Alexander Hopkins Gow) 2 Buy now
07 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2016 officers Termination of appointment of director (Anil Raval) 1 Buy now
05 Oct 2016 officers Termination of appointment of director (David Markham Chandler) 1 Buy now
05 Oct 2016 officers Termination of appointment of secretary (Anil Raval) 1 Buy now
15 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Jun 2016 officers Change of particulars for director (Mr Anil Raval) 2 Buy now
15 Jun 2016 officers Change of particulars for director (Mr Nicholas Jeremy Vaughan Le Seelleur) 2 Buy now
15 Jun 2016 officers Change of particulars for director (Mr Geoffrey Davis Nordloh) 2 Buy now
15 Jun 2016 officers Change of particulars for director (Mr James Alexander Hopkins Gow) 2 Buy now
15 Jun 2016 officers Appointment of director (Mr Geoffrey Davis Nordloh) 2 Buy now
13 Jun 2016 officers Appointment of director (Mr David Markham Chandler) 2 Buy now
10 Jun 2016 capital Return of Allotment of shares 3 Buy now
10 Jun 2016 officers Appointment of secretary (Mr Anil Raval) 2 Buy now
06 Jun 2016 officers Change of particulars for director (Mr Nicholas Jeremy Vaughan Le Seelleur) 2 Buy now
03 Jun 2016 officers Appointment of director (Mr Nicholas Jeremy Vaughan Le Seelleur) 2 Buy now
03 Jun 2016 officers Appointment of director (Mr Anil Raval) 2 Buy now
31 May 2016 incorporation Incorporation Company 13 Buy now