Advanced company searchLink opens in new window

NORTHROP GRUMMAN INFORMATION TECHNOLOGY LIMITED

Company number 04652708

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2017 DS01 Application to strike the company off the register
17 Jan 2017 SH20 Statement by Directors
17 Jan 2017 SH19 Statement of capital on 17 January 2017
  • GBP 1
17 Jan 2017 CAP-SS Solvency Statement dated 14/12/16
17 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account be eliminated 14/12/2016
13 Jan 2017 SH20 Statement by Directors
13 Jan 2017 CAP-SS Solvency Statement dated 14/12/16
13 Jan 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 14/12/2016
09 Nov 2016 AP01 Appointment of Ian Duncan Menzies as a director on 7 November 2016
09 Nov 2016 CH01 Director's details changed for Mr Mark Carson Boettiger on 28 October 2016
08 Nov 2016 TM01 Termination of appointment of Daniel Milligan as a director on 7 November 2016
08 Nov 2016 TM01 Termination of appointment of Emma-Jane Bisseker as a director on 7 November 2016
09 Oct 2016 AA Full accounts made up to 31 December 2015
25 Jul 2016 AD02 Register inspection address has been changed from C/O Northrop Grumman Law Department Unit 5 Quinn Close Whitley Coventry West Midlands CV3 4LH United Kingdom to Northrop Grumman Law Department 2nd Floor, Clareville House 26-27 Oxendon Street London SW1Y 4EL
22 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
29 Feb 2016 TM01 Termination of appointment of Alan John Leckenby as a director on 25 February 2016
02 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,001
20 Jan 2016 TM01 Termination of appointment of Donald Eugene Curry as a director on 19 January 2016
16 Oct 2015 AA Full accounts made up to 31 December 2014
21 Jul 2015 CH01 Director's details changed for Miss Emma-Jane Bisseker on 21 July 2015
02 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,001
27 Jan 2015 CH01 Director's details changed for Mr Roger Campbell Wiltshire on 16 November 2014