BAE SYSTEMS AL DIRIYAH PROGRAMME LIMITED

C/O INTERPATH LIMITED C/O INTERPATH LIMITED, London, EC4M 7RB
StatusDISSOLVED
Company No.04313894
CategoryPrivate Limited Company
Incorporated31 Oct 2001
Age22 years, 6 months, 16 days
JurisdictionEngland Wales
Dissolution10 Nov 2023
Years6 months, 6 days

SUMMARY

BAE SYSTEMS AL DIRIYAH PROGRAMME LIMITED is an dissolved private limited company with number 04313894. It was incorporated 22 years, 6 months, 16 days ago, on 31 October 2001 and it was dissolved 6 months, 6 days ago, on 10 November 2023. The company address is C/O INTERPATH LIMITED C/O INTERPATH LIMITED, London, EC4M 7RB.



Company Fillings

Gazette dissolved liquidation

Date: 10 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 10 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2023

Action Date: 18 Feb 2023

Category: Address

Type: AD01

Old address: Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU

New address: 10 Fleet Place London EC4M 7RB

Change date: 2023-02-18

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-09

Officer name: Mr Paul Sybray Inman

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-09

Officer name: Brian William Ierland

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Barry Gill

Appointment date: 2018-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Jeffrey Edwards

Termination date: 2018-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Anthony Cole

Termination date: 2018-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-26

Officer name: Mr Brian William Ierland

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mr Gareth Jeffrey Edwards

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Alan Hainsworth

Termination date: 2015-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Miscellaneous

Date: 15 Jul 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 11 Jul 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Mccann

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2012

Action Date: 29 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-29

Officer name: Mr. David Anthony Cole

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. David Anthony Cole

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Wills

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 21 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Mccann

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Carr

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Alan Hainsworth

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Bradley

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Wills

Documents

View document PDF

Change person secretary company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-06

Officer name: David Stanley Parkes

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Frank Bradley

Change date: 2009-10-27

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-21

Officer name: Paul Andrew Carr

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Resolution

Date: 01 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 01 Feb 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jointshape LIMITED\certificate issued on 01/02/02

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 06/12/01 from: 1 mitchell lane bristol avon BS1 6BU

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 31 Oct 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BINIK LTD

129 ALEXANDRA ROAD,GRIMSBY,DN31 1RF

Number:11342860
Status:ACTIVE
Category:Private Limited Company

MADAME ET MONSIEUR (GB) LIMITED

HERSCHEL HOUSE/58,SLOUGH,SL1 1PG

Number:07611846
Status:LIQUIDATION
Category:Private Limited Company

MEDOPT LOCUM LIMITED

14 SOUTHBROOK TERRACE,BRADFORD,BD7 1AD

Number:10810950
Status:ACTIVE
Category:Private Limited Company

PARKHEAD PROPERTY LTD

115 CRAVEN PARK ROAD,LONDON,N15 6BL

Number:04327509
Status:ACTIVE
Category:Private Limited Company

PLAY RESOURCE WAREHOUSE LIMITED

NORTH CITY BUSINESS CENTRE,BELFAST,BT15 2GG

Number:NI017853
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SECURITY FX LIMITED

112 WENTWORTH WAY,SURREY,CR2 9ET

Number:04651654
Status:ACTIVE
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