Advanced company searchLink opens in new window

ANALYTICAL INVESTMENTS LIMITED

Company number 00937336

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2021 DS01 Application to strike the company off the register
17 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
11 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
20 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
14 Feb 2019 AP03 Appointment of Mr Jonathan Mintz as a secretary on 11 February 2019
14 Feb 2019 AP01 Appointment of Mr Jonathan Mintz as a director on 11 February 2019
02 Jan 2019 TM01 Termination of appointment of Anil Kumar Thapar as a director on 31 December 2018
02 Jan 2019 TM02 Termination of appointment of Anil Kumar Thapar as a secretary on 31 December 2018
17 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
09 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
13 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 90
01 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 90
12 Jan 2015 TM01 Termination of appointment of Robert John Corry as a director on 31 December 2014
12 Jan 2015 AP01 Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015
12 Jan 2015 TM02 Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014
12 Jan 2015 AP03 Appointment of Anil Kumar Thapar as a secretary on 22 December 2014