- Company Overview for NAVICARE HEALTH LTD (03680170)
- Filing history for NAVICARE HEALTH LTD (03680170)
- People for NAVICARE HEALTH LTD (03680170)
- Charges for NAVICARE HEALTH LTD (03680170)
- More for NAVICARE HEALTH LTD (03680170)
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 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2021 | AD01 | Registered office address changed from 25 Leeming Road Borehamwood WD6 4EB England to 151 Woodcock Hill Harrow HA3 0NZ on 17 October 2021 | |
06 Oct 2021 | DS01 | Application to strike the company off the register | |
09 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
09 May 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
06 Dec 2020 | PSC01 | Notification of Rishi Sapra as a person with significant control on 1 January 2020 | |
13 Jul 2020 | AA | Micro company accounts made up to 31 August 2019 | |
23 Mar 2020 | PSC07 | Cessation of Narinder Sapra as a person with significant control on 15 September 2018 | |
23 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
02 Jan 2020 | TM01 | Termination of appointment of Narinder Sapra as a director on 31 December 2019 | |
02 Jan 2020 | TM01 | Termination of appointment of Mark Stephen Chadwick as a director on 31 December 2019 | |
02 Jan 2020 | AP01 | Appointment of Mr Rishi Sapra as a director on 1 January 2020 | |
31 Dec 2019 | AD01 | Registered office address changed from Churchill House Stirling Way Borehamwood WD6 2HP England to 25 Leeming Road Borehamwood WD6 4EB on 31 December 2019 | |
31 Dec 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
31 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 31 August 2019 | |
18 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
23 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates |