- Company Overview for BNA NUCLEAR LIMITED (09483006)
- Filing history for BNA NUCLEAR LIMITED (09483006)
- People for BNA NUCLEAR LIMITED (09483006)
- More for BNA NUCLEAR LIMITED (09483006)
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
|
|
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
|
|
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
|