ANALYTIC ANSWERS LTD
Status | DISSOLVED |
Company No. | 08406798 |
Category | Private Limited Company |
Incorporated | 18 Feb 2013 |
Age | 11 years, 3 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 01 Jan 2022 |
Years | 2 years, 5 months, 3 days |
SUMMARY
ANALYTIC ANSWERS LTD is an dissolved private limited company with number 08406798. It was incorporated 11 years, 3 months, 14 days ago, on 18 February 2013 and it was dissolved 2 years, 5 months, 3 days ago, on 01 January 2022. The company address is 3rd Floor Westfield House 3rd Floor Westfield House, Sheffield, S1 3FZ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 01 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 May 2021
Action Date: 15 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-04-15
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2020
Action Date: 15 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-15
Documents
Change account reference date company previous extended
Date: 15 Dec 2020
Action Date: 15 Apr 2020
Category: Accounts
Type: AA01
New date: 2020-04-15
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 11 May 2020
Action Date: 11 May 2020
Category: Address
Type: AD01
Change date: 2020-05-11
Old address: 7 D'aincourt Park Branston Lincoln LN4 1NL England
New address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ
Documents
Liquidation voluntary appointment of liquidator
Date: 05 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 05 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with no updates
Date: 03 Mar 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2019
Action Date: 09 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-09
Old address: 9 Marriner Crescent Lincoln LN2 1BB England
New address: 7 D'aincourt Park Branston Lincoln LN4 1NL
Documents
Accounts with accounts type micro entity
Date: 04 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Address
Type: AD01
New address: 9 Marriner Crescent Lincoln LN2 1BB
Change date: 2017-09-22
Old address: 20 Drury Street Metheringham Lincoln LN4 3EZ
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 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: 24 Feb 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Change account reference date company current extended
Date: 27 Feb 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2014-03-31
Documents
Some Companies
9 THETFORD MEWS,READING,RG4 6SN
Number: | 09959631 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 SHERWOOD COURT,LONDON,W1H 5FF
Number: | 11413496 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O KRE CORPORATE RECOVERY LLP 1ST FLOOR HEDRICH HOUSE,READING,RG1 1SN
Number: | 06907764 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
5 DEANSLEIGH,LINCOLN,LN1 3QB
Number: | 10283224 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11533860 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COTTAGE,LONDON,N2 0AN
Number: | 11136609 |
Status: | ACTIVE |
Category: | Private Limited Company |