AMENTUM (UK) AIRCRAFT LEASING LIMITED

07687780
8TH FLOOR 20 FARRINGDON STREET LONDON UNITED KINGDOM EC4A 4AB

Documents

Documents
Date Category Description Pages
04 Oct 2022 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jul 2022 gazette Gazette Notice Voluntary 1 Buy now
17 Feb 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Jan 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jan 2022 gazette Gazette Notice Compulsory 1 Buy now
19 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2021 officers Change of particulars for corporate director (Joint Corporate Services Limited) 1 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2020 officers Appointment of corporate director (Tmf Corporate Directors Limited) 2 Buy now
01 Apr 2020 officers Change of particulars for director (Mr Rupert James Edward Leggett) 2 Buy now
01 Apr 2020 officers Termination of appointment of director (Stephen William Spencer Norton) 1 Buy now
30 Sep 2019 accounts Annual Accounts 20 Buy now
03 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2019 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 1 Buy now
08 Aug 2019 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 1 Buy now
05 Aug 2019 officers Change of particulars for director (Mr Stephen William Spencer Norton) 2 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2018 accounts Annual Accounts 20 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
18 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
18 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
18 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
13 Feb 2018 officers Appointment of director (Rupert Leggett) 2 Buy now
13 Feb 2018 officers Termination of appointment of director (Simon Woodward Clements) 1 Buy now
04 Oct 2017 accounts Annual Accounts 19 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
17 Mar 2017 mortgage Registration of a charge 29 Buy now
24 Jan 2017 officers Appointment of director (Mr Stephen William Spencer Norton) 2 Buy now
20 Jan 2017 officers Termination of appointment of director (Roy Neil Arthur) 1 Buy now
29 Sep 2016 accounts Annual Accounts 20 Buy now
19 Jul 2016 annual-return Annual Return 7 Buy now
11 May 2016 officers Appointment of corporate director (Joint Corporate Services Limited) 2 Buy now
09 Oct 2015 accounts Annual Accounts 17 Buy now
13 Jul 2015 annual-return Annual Return 4 Buy now
06 Oct 2014 accounts Annual Accounts 18 Buy now
03 Jul 2014 annual-return Annual Return 4 Buy now
08 Jul 2013 annual-return Annual Return 4 Buy now
05 Jul 2013 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
04 Jul 2013 officers Change of particulars for director (Mr Roy Neil Arthur) 2 Buy now
23 Apr 2013 mortgage Particulars of a mortgage or charge 7 Buy now
05 Apr 2013 accounts Annual Accounts 19 Buy now
10 Oct 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Aug 2012 annual-return Annual Return 4 Buy now
23 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Sep 2011 mortgage Particulars of a mortgage or charge 8 Buy now
08 Aug 2011 mortgage Particulars of a mortgage or charge 8 Buy now
29 Jun 2011 incorporation Incorporation Company 44 Buy now