Date | Description |
2025-01-31 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/11/2024:LIQ. CASE NO.1 |
2024-04-07 |
delete address FENNER ROAD SOUTH DENES GREAT YARMOUTH NORFOLK NR30 3PX |
2024-04-07 |
insert address C/O FRP ADVISORY TRADING LIMITED, 1ST FLOOR 34 FALCON COURT PRESTON FARM BUSINESS PARK STOCKTON-ON-TEES TS18 3TX |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2023-12-31 |
2024-04-07 |
update company_status Active => Liquidation |
2024-04-07 |
update registered_address |
2023-12-14 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2023 FROM
FENNER ROAD SOUTH DENES
GREAT YARMOUTH
NORFOLK
NR30 3PX |
2023-12-14 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2023-12-14 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-05-31 |
update statutory_documents SOLVENCY STATEMENT DATED 26/05/23 |
2023-05-31 |
update statutory_documents REDUCE ISSUED CAPITAL 26/05/2023 |
2023-05-31 |
update statutory_documents 31/05/23 STATEMENT OF CAPITAL GBP 0.0001 |
2023-05-31 |
update statutory_documents STATEMENT BY DIRECTORS |
2023-05-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL API TECHNOLOGIES (UK) LIMITED |
2023-05-19 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/05/2023 |
2023-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-12 |
update statutory_documents DIRECTOR APPOINTED MR NEIL SNOWDON |
2022-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN SKIGGS |
2022-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-04-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2022-02-08 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD DENNIS SORELLE |
2022-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERRENCE HAHN |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD FARRINGTON |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-15 |
update statutory_documents DIRECTOR APPOINTED MR IAN MICHAEL SKIGGS |
2020-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-06 |
update statutory_documents DIRECTOR APPOINTED MR TERRENCE HAHN |
2019-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT TAVARES |
2019-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-12-31 |
2018-01-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-12-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
2017-04-27 |
update account_ref_day 30 => 31 |
2017-04-27 |
update account_ref_month 11 => 12 |
2017-04-27 |
update accounts_next_due_date 2017-08-31 => 2017-09-30 |
2017-02-09 |
update statutory_documents PREVEXT FROM 30/11/2016 TO 31/12/2016 |
2016-10-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-10-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/15 |
2016-06-08 |
update returns_last_madeup_date 2015-05-14 => 2016-05-14 |
2016-06-08 |
update returns_next_due_date 2016-06-11 => 2017-06-11 |
2016-05-19 |
update statutory_documents 14/05/16 FULL LIST |
2016-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICHARDS |
2015-10-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-10-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/14 |
2015-06-08 |
update returns_last_madeup_date 2014-05-14 => 2015-05-14 |
2015-06-08 |
update returns_next_due_date 2015-06-11 => 2016-06-11 |
2015-05-19 |
update statutory_documents 14/05/15 FULL LIST |
2015-03-05 |
update statutory_documents DIRECTOR APPOINTED ROBERT EDWARD TAVARES |
2015-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BEL LAZAR |
2015-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRADLEY |
2015-02-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BRADLEY |
2014-10-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-10-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/13 |
2014-06-07 |
update num_mort_outstanding 1 => 0 |
2014-06-07 |
update num_mort_satisfied 0 => 1 |
2014-06-07 |
update returns_last_madeup_date 2013-05-14 => 2014-05-14 |
2014-06-07 |
update returns_next_due_date 2014-06-11 => 2015-06-11 |
2014-05-28 |
update statutory_documents 14/05/14 FULL LIST |
2014-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM BRADLEY / 01/01/2014 |
2014-05-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-02-14 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN FARRINGTON |
2013-12-07 |
update accounts_last_madeup_date 2011-08-26 => 2012-11-30 |
2013-12-07 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/12 |
2013-08-01 |
update returns_last_madeup_date 2012-05-14 => 2013-05-14 |
2013-08-01 |
update returns_next_due_date 2013-06-11 => 2014-06-11 |
2013-07-10 |
update statutory_documents 14/05/13 FULL LIST |
2013-06-25 |
update num_mort_charges 0 => 1 |
2013-06-25 |
update num_mort_outstanding 0 => 1 |
2013-06-25 |
update account_ref_day 31 => 30 |
2013-06-25 |
update account_ref_month 8 => 11 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2013-08-31 |
2013-06-23 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-23 |
insert sic_code 70100 - Activities of head offices |
2013-06-23 |
update returns_last_madeup_date 2011-05-14 => 2012-05-14 |
2013-06-23 |
update returns_next_due_date 2012-06-11 => 2013-06-11 |
2013-03-20 |
update statutory_documents PREVEXT FROM 31/08/2012 TO 30/11/2012 |
2013-02-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2013-01-28 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW THOMAS RICHARDS |
2013-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN ODDEY |
2012-10-15 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2012-10-15 |
update statutory_documents 14/05/12 FULL LIST |
2012-05-30 |
update statutory_documents COMPANY NAME CHANGED C-MAC AEROSPACE LIMITED
CERTIFICATE ISSUED ON 30/05/12 |
2012-05-30 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-05-23 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/08/11 |
2012-04-17 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER WILLIAM BRADLEY |
2012-04-17 |
update statutory_documents SECRETARY APPOINTED CHRISTOPHER WILLIAM BRADLEY |
2012-04-12 |
update statutory_documents DIRECTOR APPOINTED BEL WILLIAM LAZAR |
2012-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AJAY SHAH |
2012-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEEP SHAH |
2012-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROUND |
2012-04-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL ROUND |
2012-04-02 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O GRANT THORNTON
KINGFISHER HOUSE 1 GILDERS WAY
ST JAMES PLACE
NORWICH
NORFOLK
NR3 1UB
UNITED KINGDOM |
2012-02-08 |
update statutory_documents 06/01/12 STATEMENT OF CAPITAL GBP 3002031.58 |
2012-01-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-01-23 |
update statutory_documents INCREASE SHARE CAPITAL 16/12/2011 |
2011-09-20 |
update statutory_documents DIRECTOR APPOINTED AJAY BHUPENDRA SHAH |
2011-09-20 |
update statutory_documents DIRECTOR APPOINTED DEEP SHAH |
2011-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR INDRO MUKERJEE |
2011-06-03 |
update statutory_documents 14/05/11 FULL LIST |
2011-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/08/10 |
2011-02-24 |
update statutory_documents 26/10/10 STATEMENT OF CAPITAL GBP 2031.58 |
2010-10-19 |
update statutory_documents DIRECTOR APPOINTED MS KAREN ODDEY |
2010-09-24 |
update statutory_documents ADOPT ARTICLES 01/07/2010 |
2010-09-24 |
update statutory_documents 01/07/10 STATEMENT OF CAPITAL GBP 2000 |
2010-05-21 |
update statutory_documents SAIL ADDRESS CREATED |
2010-05-21 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2010-05-21 |
update statutory_documents 14/05/10 FULL LIST |
2010-02-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/08/09 |
2010-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2010 FROM
FIRST FLOOR ENDEAVOUR HOUSE MERCURY PARK
WOOBURN GREEN
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP10 0HH |
2009-08-26 |
update statutory_documents NC INC ALREADY ADJUSTED 06/07/09 |
2009-08-26 |
update statutory_documents PARTIAL DEMERGER 06/07/2009 |
2009-06-19 |
update statutory_documents RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
2009-06-09 |
update statutory_documents DIRECTOR APPOINTED INDRO MUKERJEE |
2008-07-23 |
update statutory_documents DIRECTOR APPOINTED KATE MARGARET VARLEY LOGGED FORM |
2008-07-23 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR NICOLE MONIR LOGGED FORM |
2008-07-22 |
update statutory_documents CURREXT FROM 31/05/2009 TO 31/08/2009 |
2008-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2008 FROM, 2 LAMBS PASSAGE, LONDON, EC1Y 8BB |
2008-07-22 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED MICHAEL ANDREW ROUND |
2008-07-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TRUSEC LIMITED |
2008-07-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KATE VARLEY |
2008-05-23 |
update statutory_documents DIRECTOR APPOINTED KATE MARGARET VARLEY |
2008-05-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NICOLE MONIR |
2008-05-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |