- Company Overview for LITTON U.K. LIMITED (02830182)
- Filing history for LITTON U.K. LIMITED (02830182)
- People for LITTON U.K. LIMITED (02830182)
- More for LITTON U.K. LIMITED (02830182)
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) |
---|---|---|---|
10 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Sep 2019 | DS01 | Application to strike the company off the register | |
26 Jul 2019 | CS01 | Confirmation statement made on 21 July 2019 with updates | |
21 May 2019 | SH19 |
Statement of capital on 21 May 2019
|
|
21 May 2019 | SH20 | Statement by Directors | |
21 May 2019 | CAP-SS | Solvency Statement dated 09/05/19 | |
21 May 2019 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
24 Jul 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates | |
17 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
21 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
06 Feb 2017 | AP01 | Appointment of Robert Brian Gray as a director on 12 January 2017 | |
03 Feb 2017 | TM01 | Termination of appointment of Gillian Catherine Westbrook as a director on 12 January 2017 | |
10 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Jul 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
22 Jul 2016 | AD02 | Register inspection address has been changed from C/O Northrop Grumman Law Department Unit 5 Quinn Close Manor Park, Whitley Coventry West Midlands CV3 4LH United Kingdom to Northrop Grumman Law Department 2nd Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL | |
02 Jun 2016 | AD03 | Register(s) moved to registered inspection location C/O Northrop Grumman Law Department Unit 5 Quinn Close Manor Park, Whitley Coventry West Midlands CV3 4LH | |
30 Jul 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
30 Jul 2015 | AP01 | Appointment of Ms Gillian Catherine Westbrook as a director on 1 July 2015 | |
29 Jul 2015 | TM01 | Termination of appointment of Michael Scott Dunn as a director on 1 July 2015 | |
07 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Jan 2015 | CH01 | Director's details changed for Mr Roger Campbell Wiltshire on 16 November 2014 | |
22 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Sep 2014 | TM01 | Termination of appointment of Wolf Von Kumberg as a director on 1 September 2014 |