GNR ANALYTICAL INSTRUMENTS UK LTD
Status | DISSOLVED |
Company No. | 08357782 |
Category | Private Limited Company |
Incorporated | 11 Jan 2013 |
Age | 11 years, 3 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 07 Jun 2022 |
Years | 1 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
Dissolution application strike off company
Date: 14 Mar 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
Gazette filings brought up to date
Date: 01 Oct 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
285 LONSDALE DRIVE,LONDON,EN2 7LB
Number: | 06702939 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
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 |