Advanced company searchLink opens in new window

BNA NUCLEAR LIMITED

Company number 09483006

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2020 DS01 Application to strike the company off the register
05 Feb 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
21 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
04 Apr 2019 AD01 Registered office address changed from Kestrel Court Waterwells Business Park, Waterwells Drive Quedgeley Gloucester Gloucestershire GL2 2AT England to Archies Elmore Back Elmore Gloucester GL2 3st on 4 April 2019
03 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
31 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-28
24 Dec 2018 PSC04 Change of details for Mr Robert Grant Swenson as a person with significant control on 21 December 2018
24 Dec 2018 PSC04 Change of details for Mr Nicholas Charles Meek as a person with significant control on 21 December 2018
24 Dec 2018 PSC07 Cessation of Rei Nuclear Llc as a person with significant control on 21 December 2018
21 Dec 2018 TM01 Termination of appointment of Grant Rorie Phillips as a director on 21 December 2018
24 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 200
26 Jun 2015 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to Kestrel Court Waterwells Business Park, Waterwells Drive Quedgeley Gloucester Gloucestershire GL2 2AT on 26 June 2015
05 May 2015 CH01 Director's details changed for Nicholas Charles Meek on 5 May 2015
05 May 2015 CH01 Director's details changed for Robert Grant Swenson on 5 May 2015
05 May 2015 CH01 Director's details changed for Grant Rorie Phillips on 5 May 2015
15 Apr 2015 AP01 Appointment of Robert Grant Swenson as a director on 14 April 2015
15 Apr 2015 AP01 Appointment of Nicholas Charles Meek as a director on 14 April 2015
15 Apr 2015 SH01 Statement of capital following an allotment of shares on 14 April 2015
  • GBP 200