Advanced company searchLink opens in new window

GENERAL DYNAMICS GLOBAL HOLDINGS LIMITED

Company number 08778567

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)
07 Dec 2020 SH01 Statement of capital following an allotment of shares on 26 August 2020
  • GBP 482,680
07 Dec 2020 SH01 Statement of capital following an allotment of shares on 29 July 2020
  • GBP 482,679
22 Jul 2020 AP01 Appointment of Mr Kenneth Robert Hayduk as a director on 21 July 2020
22 Jul 2020 AP01 Appointment of Miss Stephanie Davies as a director on 21 July 2020
22 Jul 2020 TM01 Termination of appointment of Jason Wright Aiken as a director on 21 July 2020
03 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 December 2019
  • GBP 482,678.00
03 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 October 2019
  • GBP 482,678
08 Apr 2020 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 482,678
  • ANNOTATION Clarification a second filed SH01 was registered on 03/06/2020.
08 Apr 2020 SH01 Statement of capital following an allotment of shares on 23 October 2019
  • GBP 482,677
  • ANNOTATION Clarification a second filed SH01 was registered on 03/06/2020.
21 Jan 2020 CS01 Confirmation statement made on 18 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/12/2020
21 Jan 2020 PSC05 Change of details for General Dynamics Corporation as a person with significant control on 18 November 2019
14 Jan 2020 AP03 Appointment of Blaise Fitzgerald Brennan as a secretary on 11 November 2019
02 Dec 2019 TM02 Termination of appointment of Kyle J. Mcnamara as a secretary on 11 November 2019
08 Oct 2019 AA Full accounts made up to 31 December 2018
14 May 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 482,676
25 Feb 2019 SH01 Statement of capital following an allotment of shares on 28 January 2019
  • GBP 482,675
07 Dec 2018 CS01 Confirmation statement made on 18 November 2018 with updates
03 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2018 TM01 Termination of appointment of Kevin Lee Connell as a director on 8 November 2018
06 Oct 2018 AA Full accounts made up to 31 December 2017
20 Jul 2018 AP03 Appointment of Kyle J. Mcnamara as a secretary on 27 November 2017
18 Jul 2018 TM02 Termination of appointment of Linwood Neal Wheeler as a secretary on 27 November 2017
27 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with updates
01 Jun 2017 AA Full accounts made up to 31 December 2016
24 Nov 2016 AA Full accounts made up to 31 December 2015