ORBITAL ATK UK LTD.

Northrop Grumman Law Department 2nd Floor Clareville House Northrop Grumman Law Department 2nd Floor Clareville House, London, SW1Y 4EL, England
StatusDISSOLVED
Company No.10091968
CategoryPrivate Limited Company
Incorporated30 Mar 2016
Age8 years, 2 months, 2 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 16 days

SUMMARY

ORBITAL ATK UK LTD. is an dissolved private limited company with number 10091968. It was incorporated 8 years, 2 months, 2 days ago, on 30 March 2016 and it was dissolved 3 years, 2 months, 16 days ago, on 16 March 2021. The company address is Northrop Grumman Law Department 2nd Floor Clareville House Northrop Grumman Law Department 2nd Floor Clareville House, London, SW1Y 4EL, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-02

Officer name: Mr Frank Thomas Bernas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: AD01

New address: Northrop Grumman Law Department 2nd Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL

Change date: 2019-04-02

Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2018

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-06-06

Psc name: Orbital Atk, Inc.

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-13

Officer name: Mr Roger Campbell Wiltshire

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Keng Lunn Tan

Appointment date: 2018-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-06

Officer name: Gary Haruo Kawahara

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Aug 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-06

Officer name: Bruce Adam Henoch

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-06

Officer name: Sean Maclean

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Maclean

Change date: 2018-03-01

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-01

Officer name: Mr Sean Maclean

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-01

Officer name: Mr Frank Thomas Bernas

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Anthony Shanahan

Termination date: 2017-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Maclean

Appointment date: 2017-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-06

Officer name: Andrew Peter Folley

Documents

View document PDF

Incorporation company

Date: 30 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

71 BOUVERIE ROAD WEST MANAGEMENT COMPANY LIMITED

71 BOUVERIE ROAD WEST,KENT,CT20 2RL

Number:03172581
Status:ACTIVE
Category:Private Limited Company

EUROPEAN CONSULTING ACADEMY LIMITED

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:07756032
Status:ACTIVE
Category:Private Limited Company

JUST AFTER MIDNIGHT LTD

45 CONSORT ROAD,LONDON,SE15 3SS

Number:10307714
Status:ACTIVE
Category:Private Limited Company

MUSEUM QUILTS (U.K.) INC

211 N.BROADWAY,ST LOUIS MO 63102,

Number:FC017974
Status:ACTIVE
Category:Other company type

RAY MILLER CONTRACT SERVICES LIMITED

C/O ASHLEY ASSOCIATES,ELSTREE,WD6 3LF

Number:05494507
Status:ACTIVE
Category:Private Limited Company

THE LEAD LABORATORY LIMITED

ROLLSBRIDGE FARM HOUSE,EXETER,EX2 9SU

Number:08729954
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