Advanced company searchLink opens in new window

NORTHROP GRUMMAN MISSION SYSTEMS EUROPE LIMITED

Company number 02741988

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2017 DS01 Application to strike the company off the register
16 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with updates
06 Mar 2017 AUD Auditor's resignation
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Sep 2016 TM01 Termination of appointment of Richard Kenneth Merker as a director on 29 April 2016
25 Jul 2016 AD02 Register inspection address has been changed from C/O Northrop Grumman Law Department Unit 5 Quinn Close Manor Park Whitley Coventry CV3 4LH to Northrop Grumman Law Department 2nd Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL
22 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
06 Jun 2016 AD03 Register(s) moved to registered inspection location C/O Northrop Grumman Law Department Unit 5 Quinn Close Manor Park Whitley Coventry CV3 4LH
15 Nov 2015 AA Full accounts made up to 31 December 2014
25 Aug 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
02 Oct 2014 AA Full accounts made up to 31 December 2013
15 Sep 2014 TM02 Termination of appointment of Wolf Von Kumberg as a secretary on 15 September 2014
22 Aug 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
12 May 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 01/04/2014
11 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 12/05/2014
10 Apr 2014 CH01 Director's details changed for Mr Miles Bulpitt on 6 April 2014
08 Apr 2014 SH19 Statement of capital on 8 April 2014
  • GBP 1
08 Apr 2014 SH20 Statement by directors
08 Apr 2014 CAP-SS Solvency statement dated 01/04/14
08 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 01/04/2014
  • RES06 ‐ Resolution of reduction in issued share capital
16 Oct 2013 AA Full accounts made up to 31 December 2012
28 Aug 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders