Background WavePink WaveYellow Wave

MENZIES AVIATION (SANTO DOMINGO) LIMITED (04041629)

MENZIES AVIATION (SANTO DOMINGO) LIMITED (04041629) is an active UK company. incorporated on 27 July 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MENZIES AVIATION (SANTO DOMINGO) LIMITED has been registered for 25 years.

Company Number
04041629
Status
active
Type
ltd
Incorporated
27 July 2000
Age
25 years
Address
Mw1 Building 557 Shoreham Road, London, TW6 3RT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENZIES AVIATION (SANTO DOMINGO) LIMITED

MENZIES AVIATION (SANTO DOMINGO) LIMITED is an active company incorporated on 27 July 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MENZIES AVIATION (SANTO DOMINGO) LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04041629

LTD Company

Age

25 Years

Incorporated 27 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 21 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

MENZIES GROUND SERVICES LIMITED
From: 27 July 2000To: 21 October 2004
Contact
Address

Mw1 Building 557 Shoreham Road Heathrow Airport London, TW6 3RT,

Previous Addresses

2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF
From: 9 February 2015To: 9 December 2019
4 New Square Bedfont Lakes Middlesex England TW14 8HA
From: 6 May 2010To: 9 February 2015
Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE
From: 27 July 2000To: 6 May 2010
Timeline

25 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Nov 10
Director Joined
Jan 11
Director Left
Feb 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
May 23
Director Left
May 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

149

Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Change To A Person With Significant Control
15 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Gazette Filings Brought Up To Date
24 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
14 March 2023
DISS16(SOAS)DISS16(SOAS)
Change To A Person With Significant Control
24 February 2023
PSC05Notification that PSC Information has been Withdrawn
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
19 August 2022
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
11 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
6 May 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2020
TM02Termination of Secretary
Confirmation Statement With Updates
25 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Accounts Amended With Accounts Type Full
5 September 2018
AAMDAAMD
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Person Secretary Company With Change Date
8 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Resolution
20 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Auditors Resignation Company
5 September 2009
AUDAUD
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
8 June 2007
288cChange of Particulars
Legacy
1 June 2007
363aAnnual Return
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Resolution
4 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
8 September 2005
287Change of Registered Office
Legacy
3 August 2005
363aAnnual Return
Legacy
3 August 2005
287Change of Registered Office
Legacy
2 August 2005
288cChange of Particulars
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 2004
363aAnnual Return
Accounts With Accounts Type Dormant
14 June 2004
AAAnnual Accounts
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
363aAnnual Return
Accounts With Accounts Type Dormant
5 June 2003
AAAnnual Accounts
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
16 August 2002
363aAnnual Return
Accounts With Accounts Type Dormant
2 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Legacy
5 December 2001
225Change of Accounting Reference Date
Legacy
8 August 2001
363aAnnual Return
Legacy
20 June 2001
288cChange of Particulars
Resolution
27 April 2001
RESOLUTIONSResolutions
Resolution
27 April 2001
RESOLUTIONSResolutions
Resolution
27 April 2001
RESOLUTIONSResolutions
Resolution
27 April 2001
RESOLUTIONSResolutions
Resolution
27 April 2001
RESOLUTIONSResolutions
Legacy
28 March 2001
288cChange of Particulars
Legacy
16 October 2000
225Change of Accounting Reference Date
Legacy
18 August 2000
287Change of Registered Office
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Incorporation Company
27 July 2000
NEWINCIncorporation