Advanced company searchLink opens in new window

AMENTUM (UK) AIRCRAFT LEASING LIMITED

Company number 07687780

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)
04 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2022 DS01 Application to strike the company off the register
21 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
19 Aug 2021 CH02 Director's details changed for Joint Corporate Services Limited on 8 August 2019
20 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
17 Apr 2020 AP02 Appointment of Tmf Corporate Directors Limited as a director on 31 March 2020
01 Apr 2020 CH01 Director's details changed for Mr Rupert James Edward Leggett on 1 January 2020
01 Apr 2020 TM01 Termination of appointment of Stephen William Spencer Norton as a director on 31 March 2020
30 Sep 2019 AA Full accounts made up to 31 December 2018
03 Sep 2019 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 3 September 2019
09 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
05 Aug 2019 CH01 Director's details changed for Mr Stephen William Spencer Norton on 5 August 2019
01 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
05 Oct 2018 AA Full accounts made up to 31 December 2017
10 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
18 Apr 2018 MR04 Satisfaction of charge 1 in full
18 Apr 2018 MR04 Satisfaction of charge 076877800004 in full
18 Apr 2018 MR04 Satisfaction of charge 2 in full
18 Apr 2018 MR04 Satisfaction of charge 3 in full
13 Feb 2018 AP01 Appointment of Rupert Leggett as a director on 25 January 2018
13 Feb 2018 TM01 Termination of appointment of Simon Woodward Clements as a director on 25 January 2018