Advanced company searchLink opens in new window

GENERAL DYNAMICS INFORMATION TECHNOLOGY LIMITED

Company number 01776848

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Following reduction of capital, proportion of company's share capital to be paid to the holder of ordinary shares 13/11/2020
26 Oct 2020 SH20 Statement by Directors
26 Oct 2020 SH19 Statement of capital on 26 October 2020
  • GBP 1
26 Oct 2020 CAP-SS Solvency Statement dated 13/10/20
26 Oct 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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