GNR ANALYTICAL INSTRUMENTS UK LTD

Beauchamp House Beauchamp House, Kidderminster, DY11 7BG, England
StatusDISSOLVED
Company No.08357782
CategoryPrivate Limited Company
Incorporated11 Jan 2013
Age11 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution07 Jun 2022
Years1 year, 11 months

SUMMARY

GNR ANALYTICAL INSTRUMENTS UK LTD is an dissolved private limited company with number 08357782. It was incorporated 11 years, 3 months, 27 days ago, on 11 January 2013 and it was dissolved 1 year, 11 months ago, on 07 June 2022. The company address is Beauchamp House Beauchamp House, Kidderminster, DY11 7BG, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicola Jane Mckinley

Cessation date: 2022-01-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Gerard Mckinley

Change date: 2022-01-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-07

Psc name: Mr James Gerard Mckinley

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-01

Old address: 11 High Street Ruddington Nottingham Nottinghamshire NG11 6DT

New address: Beauchamp House 402-403 Stourport Road Kidderminster DY11 7BG

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lauren Emma Stevens

Appointment date: 2019-06-19

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-11

Officer name: Nicola Jane Mckinley

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-11

Officer name: Nicola Jane Mckinley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-28

Officer name: Nicola Jane Mckinley

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-28

Officer name: James Gerard Mckinley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2014-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2014

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Oct 2014

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

New date: 2013-01-31

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Incorporation company

Date: 11 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURORA FINANCIAL PARTNERS LTD

5 CORNFIELD TERRACE,EASTBOURNE,BN21 4NN

Number:06765547
Status:ACTIVE
Category:Private Limited Company

CARNEGIE MANNING PROPERTY LIMITED

C/O OPTIMISE ACCOUNTANTS LIMITED UNIT 3,LONG EATON,NG10 2FE

Number:11077842
Status:ACTIVE
Category:Private Limited Company

CHINTAMANI SOFTWARE SOLUTIONS LIMITED

116 WHITESTONE WAY,CROYDON,CR0 4FG

Number:09280582
Status:ACTIVE
Category:Private Limited Company

FABIAN HOUSING LIMITED

285 LONSDALE DRIVE,LONDON,EN2 7LB

Number:06702939
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JT TOP SECURITY LTD

15 RICHMOND CLOSE,WALTHAMSTOW,E17 8PS

Number:07821749
Status:ACTIVE
Category:Private Limited Company

REDHEAD LEARNING & DEVELOPMENT CONSULTANCY LTD

1 POTTERS HALL COTTAGES,GREAT YELDHAM,CO9 4HE

Number:11202201
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