- Company Overview for GNR LIMITED (03895286)
- Filing history for GNR LIMITED (03895286)
- People for GNR LIMITED (03895286)
- Charges for GNR LIMITED (03895286)
- Insolvency for GNR LIMITED (03895286)
- More for GNR LIMITED (03895286)
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) |
---|---|---|---|
14 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 11 February 2013 | |
14 Feb 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
25 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 11 September 2012 | |
16 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 11 March 2012 | |
19 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 11 September 2011 | |
17 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 11 March 2011 | |
23 Sep 2010 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2010 | 4.70 | Declaration of solvency | |
02 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2010 | AD01 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 2 March 2010 | |
17 Jan 2010 | AR01 |
Annual return made up to 16 December 2009 with full list of shareholders
Statement of capital on 2010-01-17
|
|
09 Nov 2009 | CH01 | Director's details changed for Alf Bror Tage Tuvesson on 1 November 2009 | |
12 Aug 2009 | 287 | Registered office changed on 12/08/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW | |
25 Jun 2009 | 288c | Secretary's Change of Particulars / cetc nominees LIMITED / 01/06/2009 / Street was: floor 6 17 thomas more street, now: floor 6; Area was: thomas more square, now: 4 thomas more square | |
25 Feb 2009 | 287 | Registered office changed on 25/02/2009 from suite K7, cumbrian house meridian gate 217 marsh wall london E14 9FJ | |
25 Feb 2009 | 288a | Secretary appointed cetc nominees LIMITED | |
14 Jan 2009 | 363a | Return made up to 16/12/08; full list of members | |
16 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
09 Oct 2008 | 88(2) | Ad 29/09/08 gbp si 96721@0.01=967.21 gbp ic 112494.21/113461.42 | |
09 Oct 2008 | 88(2) | Ad 29/09/08 gbp si 112750@0.01=1127.5 gbp ic 111366.71/112494.21 | |
09 Oct 2008 | 88(2) | Ad 29/09/08 gbp si 1748250@0.01=17482.5 gbp ic 93884.21/111366.71 | |
09 Oct 2008 | 288a | Director appointed alf bror tage tuvesson | |
09 Oct 2008 | 288b | Appointment Terminated Secretary simon sheard | |
09 Oct 2008 | 288b | Appointment Terminated Director hakon haugnes |