MENZIES AVIATION (EMEA) LIMITED

Mw1 Building 557 Shoreham Road Mw1 Building 557 Shoreham Road, London, TW6 3RT, United Kingdom
StatusDISSOLVED
Company No.04048259
CategoryPrivate Limited Company
Incorporated07 Aug 2000
Age23 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution30 Aug 2022
Years1 year, 8 months, 16 days

SUMMARY

MENZIES AVIATION (EMEA) LIMITED is an dissolved private limited company with number 04048259. It was incorporated 23 years, 9 months, 8 days ago, on 07 August 2000 and it was dissolved 1 year, 8 months, 16 days ago, on 30 August 2022. The company address is Mw1 Building 557 Shoreham Road Mw1 Building 557 Shoreham Road, London, TW6 3RT, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 30 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2022

Action Date: 17 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-08-17

Psc name: Menzies Aviation Plc

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-12

Officer name: Mr David Alastair Trollope

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Owen Stephen Harkins

Appointment date: 2021-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Brook Mccreath

Termination date: 2021-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-09-04

Officer name: Mr Owen Stephen Harkins

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-04

Officer name: Tristan George Turnbull

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-12-09

Psc name: Menzies Aviation Plc

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-09

New address: Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT

Old address: 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Brook Mccreath

Appointment date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Humphrey

Termination date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Address

Type: AD01

Old address: 4 New Square Bedfont Lakes Middlesex England TW14 8HA

New address: 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF

Change date: 2015-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-12

Officer name: Mr David Alastair Trollope

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-12

Officer name: Alison Leonie Stevenson

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alison Leonie Stevenson

Change date: 2013-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2012

Action Date: 27 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alison Leonie Stevenson

Change date: 2012-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 08 Mar 2012

Action Date: 07 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-03-07

Officer name: Tristan George Turnbull

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Leonie Stevenson

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Wilson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Randeep Sagoo

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giles Robert Bryant Wilson

Documents

View document PDF

Resolution

Date: 11 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Randeep Singh Sagoo

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Cross

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2010

Action Date: 07 May 2010

Category: Address

Type: AD01

Old address: Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE

Change date: 2010-05-07

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-09

Officer name: Tristan George Turnbull

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter John Humphrey

Change date: 2009-11-09

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-09

Officer name: James Mark Cross

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Tristan George Turnbull

Change date: 2009-11-09

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: James Mark Cross

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: Peter John Humphrey

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john redmond

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john redmond / 01/05/2008

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2008

Action Date: 29 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-29

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2007

Action Date: 30 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-30

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 08/09/05 from: 34 ely place london EC1N 6TD

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2005

Action Date: 25 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-25

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 04 May 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed menzies aviation group (emea) li mited\certificate issued on 04/05/05

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Feb 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2004

Action Date: 27 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-27

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2003

Action Date: 28 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-28

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

D MARLOW FINANCIAL LIMITED

38 CORRAMORE ROAD, CORNADARUM,ENNISKILLEN,BT93 4AX

Number:NI629940
Status:ACTIVE
Category:Private Limited Company

JWM VENTURE HOLDINGS LIMITED

42 MOUNTFORD CRESCENT,WALSALL,WS9 8LD

Number:10602646
Status:ACTIVE
Category:Private Limited Company

KINGSWOOD COURT (IW) LIMITED

FLAT 12 KINGSWOOD COURT,SANDOWN,PO36 9FN

Number:05955973
Status:ACTIVE
Category:Private Limited Company

PIT LANE AUTOS LIMITED

20A CUMBERLAND ROAD,STANMORE,HA7 1EL

Number:08579231
Status:ACTIVE
Category:Private Limited Company

THE LANES MANAGEMENT COMPANY LIMITED

RED LION HOUSE, 6 SHEEP STREET,WILTSHIRE,SN6 7AA

Number:05778130
Status:ACTIVE
Category:Private Limited Company

THE STANDISH BODYSHOP LIMITED

4TH FLOOR CHURCHGATE HOUSE,BOLTON,BL1 1HL

Number:03549659
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source