Advanced company searchLink opens in new window

NATIV LIMITED

Company number 04301123

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 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 14 November 2023
16 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 14 November 2022
14 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 14 November 2021
08 Jun 2021 MR04 Satisfaction of charge 3 in full
03 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 14 November 2020
12 Dec 2019 TM01 Termination of appointment of Jonathan Serge Huberman as a director on 8 November 2019
03 Dec 2019 AD01 Registered office address changed from 3 Field Court Gray's Inn London WC1R 5EF to 3 Field Court Grays Inn London WC1R 5EF on 3 December 2019
29 Nov 2019 600 Appointment of a voluntary liquidator
29 Nov 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-15
29 Nov 2019 LIQ01 Declaration of solvency
13 Nov 2019 AD01 Registered office address changed from St. James House 13 Kensington Square London W8 5HD to 3 Field Court Gray's Inn London WC1R 5EF on 13 November 2019
23 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
26 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
19 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
17 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
02 Oct 2017 AP01 Appointment of Mr Duane Welby Bell as a director on 21 June 2017
02 Oct 2017 AP01 Appointment of Mr Jonathan Serge Huberman as a director on 17 April 2017
29 Sep 2017 TM01 Termination of appointment of David Wilson as a director on 3 July 2017
19 Dec 2016 CS01 Confirmation statement made on 9 October 2016 with updates
13 Dec 2016 TM01 Termination of appointment of Ramesh Srinivasan as a director on 8 November 2016
13 Dec 2016 AP01 Appointment of Mr David Wilson as a director on 8 November 2016
06 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Sep 2016 TM01 Termination of appointment of Alana Elizabeth Tart as a director on 7 April 2016
25 Jan 2016 AP01 Appointment of Mr Ramesh Srinivasan as a director on 1 January 2016