Advanced company searchLink opens in new window

GNR LIMITED

Company number 03895286

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Oct 2008 288b Appointment Terminated Director geir rasmussen
09 Oct 2008 288b Appointment Terminated Director andreas teilman
09 Oct 2008 288b Appointment Terminated Director karl agerup
08 Oct 2008 88(2) Ad 29/09/08 gbp si 1748250@0.01=17482.5 gbp ic 76401.71/93884.21
08 Oct 2008 88(2) Ad 29/09/08 gbp si 112750@0.01=1127.5 gbp ic 75274.21/76401.71
08 Oct 2008 88(2) Ad 29/09/08 gbp si 96721@0.01=967.21 gbp ic 74307/75274.21
30 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
04 Jan 2008 288c Director's particulars changed
04 Jan 2008 288c Director's particulars changed
04 Jan 2008 363a Return made up to 16/12/07; full list of members
07 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
16 May 2007 287 Registered office changed on 16/05/07 from: east india dock house 240 east india dock road london E14 9YY
02 May 2007 288b Director resigned
11 Jan 2007 363a Return made up to 16/12/06; full list of members
08 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
04 Feb 2006 AA Total exemption small company accounts made up to 31 December 2004
19 Jan 2006 363s Return made up to 16/12/05; full list of members
19 Jan 2006 363(288) Director's particulars changed
19 Jan 2006 128(3) Statement of rights variation attached to shares
25 Nov 2005 288a New director appointed
25 Nov 2005 288b Director resigned
09 Nov 2005 244 Delivery ext'd 3 mth 31/12/04
08 Jul 2005 AA Group of companies' accounts made up to 31 December 2003
04 May 2005 88(2)R Ad 04/11/02--------- £ si 791142@.01
04 May 2005 88(2)R Ad 19/03/03--------- £ si 263676@.01