- Company Overview for GENERAL DYNAMICS INFORMATION TECHNOLOGY LIMITED (01776848)
- Filing history for GENERAL DYNAMICS INFORMATION TECHNOLOGY LIMITED (01776848)
- People for GENERAL DYNAMICS INFORMATION TECHNOLOGY LIMITED (01776848)
- Charges for GENERAL DYNAMICS INFORMATION TECHNOLOGY LIMITED (01776848)
- More for GENERAL DYNAMICS INFORMATION TECHNOLOGY LIMITED (01776848)
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) |
---|---|---|---|
25 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Feb 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2020 | DS01 | Application to strike the company off the register | |
30 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2020 | SH20 | Statement by Directors | |
26 Oct 2020 | SH19 |
Statement of capital on 26 October 2020
|
|
26 Oct 2020 | CAP-SS | Solvency Statement dated 13/10/20 | |
26 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2020 | AD01 | Registered office address changed from Unit 2 Phoenix Riverside Sheffield Road Rotherham South Yorkshire S60 1FL England to General Dynamics Uk Ltd Castleham Road St. Leonards-on-Sea East Sussex TN38 9NJ on 24 September 2020 | |
10 Sep 2020 | PSC07 | Cessation of General Dynamics Corporation as a person with significant control on 26 September 2016 | |
10 Sep 2020 | PSC02 | Notification of General Dynamics Information Technology Incorporated as a person with significant control on 26 September 2016 | |
01 Sep 2020 | TM02 | Termination of appointment of Alex Dyson Wadsworth as a secretary on 28 August 2020 | |
28 Aug 2020 | AP03 | Appointment of Mr Donald Paul Creston as a secretary on 28 August 2020 | |
05 Feb 2020 | AA | Full accounts made up to 31 December 2018 | |
30 Sep 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
19 Jul 2019 | AA | Full accounts made up to 31 December 2017 | |
03 Jul 2019 | AP01 | Appointment of Mr Mark Emil Davis as a director on 29 June 2019 | |
02 Jul 2019 | TM01 | Termination of appointment of Michael Rozendaal as a director on 21 June 2019 | |
02 Jul 2019 | TM01 | Termination of appointment of Frantz Gilbert Dussek as a director on 29 June 2019 | |
22 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2019 | AD01 | Registered office address changed from 189 Marsh Wall the South Quay Building London E14 9SH to Unit 2 Phoenix Riverside Sheffield Road Rotherham South Yorkshire S60 1FL on 19 June 2019 | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
21 Jun 2018 | AP01 | Appointment of Mr Frantz Gilbert Dussek as a director on 21 June 2018 |