- Company Overview for NORTHROP GRUMMAN MISSION SYSTEMS EUROPE LIMITED (02741988)
- Filing history for NORTHROP GRUMMAN MISSION SYSTEMS EUROPE LIMITED (02741988)
- People for NORTHROP GRUMMAN MISSION SYSTEMS EUROPE LIMITED (02741988)
- Charges for NORTHROP GRUMMAN MISSION SYSTEMS EUROPE LIMITED (02741988)
- More for NORTHROP GRUMMAN MISSION SYSTEMS EUROPE LIMITED (02741988)
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
|
|
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
|
|
12 May 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
11 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 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
|
|
08 Apr 2014 | SH20 | Statement by directors | |
08 Apr 2014 | CAP-SS | Solvency statement dated 01/04/14 | |
08 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
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 |