GENERAL DYNAMICS INFORMATION TECHNOLOGY LIMITED: Filings

  • Overview

    Company NameGENERAL DYNAMICS INFORMATION TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01776848
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for GENERAL DYNAMICS INFORMATION TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Following reduction of capital, proportion of company's share capital to be paid to the holder of ordinary shares 13/11/2020
    RES13

    legacy

    1 pagesSH20

    Statement of capital on Oct 26, 2020

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    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 Sep 24, 2020

    1 pagesAD01

    Cessation of General Dynamics Corporation as a person with significant control on Sep 26, 2016

    1 pagesPSC07

    Notification of General Dynamics Information Technology Incorporated as a person with significant control on Sep 26, 2016

    2 pagesPSC02

    Termination of appointment of Alex Dyson Wadsworth as a secretary on Aug 28, 2020

    1 pagesTM02

    Appointment of Mr Donald Paul Creston as a secretary on Aug 28, 2020

    2 pagesAP03

    Full accounts made up to Dec 31, 2018

    25 pagesAA

    Confirmation statement made on Sep 27, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    30 pagesAA

    Appointment of Mr Mark Emil Davis as a director on Jun 29, 2019

    2 pagesAP01

    Termination of appointment of Michael Rozendaal as a director on Jun 21, 2019

    1 pagesTM01

    Termination of appointment of Frantz Gilbert Dussek as a director on Jun 29, 2019

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    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 Jun 19, 2019

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 28, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Frantz Gilbert Dussek as a director on Jun 21, 2018

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0