MRIN INTELLECT LIMITED

Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk
StatusLIQUIDATION
Company No.08338186
CategoryPrivate Limited Company
Incorporated20 Dec 2012
Age11 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

MRIN INTELLECT LIMITED is an liquidation private limited company with number 08338186. It was incorporated 11 years, 5 months, 30 days ago, on 20 December 2012. The company address is Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jan 2024

Action Date: 15 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jan 2023

Action Date: 15 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-15

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 25 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Address

Type: AD01

New address: Lawrence House 5 st Andrew Hill Norwich Norfolk NR2 1AD

Old address: Flat 8 Hope Court Henrietta Way Campbell Park Milton Keynes MK9 4BD England

Change date: 2021-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2021

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-07

Old address: Link House 553 High Road Wembley HA0 2DW

New address: Flat 8 Hope Court Henrietta Way Campbell Park Milton Keynes MK9 4BD

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-27

Psc name: Mrs Namrata Mrugesh Patil

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Namrata Mrugesh Patil

Change date: 2017-09-27

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-27

Officer name: Mrs Namrata Mrugesh Patil

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-27

Officer name: Mr Namrata Mrugesh Patil

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Namrata Mrugesh Patil

Change date: 2017-09-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-27

Psc name: Mr Namrata Mrugesh Patil

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-12

Officer name: Namrata Mrugesh Patil

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Incorporation company

Date: 20 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUA GAS ESSEX LTD

87 DANES WAY,BRENTWOOD,CM15 9JT

Number:09095522
Status:ACTIVE
Category:Private Limited Company

CHARLES BRAGG (PROPERTIES) LIMITED

37 KIDMORE ROAD,READING,RG4 7LR

Number:01004273
Status:ACTIVE
Category:Private Limited Company

FUTURERISING LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:07527234
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KONNUMI LTD

131 NORTHEND ROAD,ERITH,DA8 3PZ

Number:11728784
Status:ACTIVE
Category:Private Limited Company

STANDARD LIFE ABERDEEN GROUP LIMITED

1 GEORGE STREET,EDINBURGH,EH2 2LL

Number:SC559545
Status:ACTIVE
Category:Private Limited Company

THIS HELPS OTHERS LTD

20 CROOMS HILL,LONDON,SE10 8ER

Number:11674275
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source