Advanced company searchLink opens in new window

RAWLINS NAVIGATION (UK) LTD

Company number 04331602

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)
29 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2015 CH01 Director's details changed for Mr Neil Weeks on 1 June 2015
15 Sep 2015 CH01 Director's details changed for Mr Ariel Samuel Klein on 1 June 2015
15 Sep 2015 CH03 Secretary's details changed for Mr James Nadim Amer on 1 June 2015
15 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2015 DS01 Application to strike the company off the register
16 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
16 Dec 2014 AP03 Appointment of Mr James Nadim Amer as a secretary on 3 November 2014
16 Dec 2014 TM01 Termination of appointment of Chaim Klein as a director on 3 November 2014
16 Dec 2014 AP01 Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014
16 Dec 2014 TM02 Termination of appointment of Chaim Klein as a secretary on 3 November 2014
24 Sep 2014 AA Accounts for a small company made up to 31 December 2013
08 Sep 2014 AD01 Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ to 5Th Floor Portman House 2 Portman Street London W1H 6DU on 8 September 2014
08 Sep 2014 TM01 Termination of appointment of Rami Zingher as a director on 30 May 2014
02 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
24 Oct 2013 CH01 Director's details changed for Mr Daniel Guy Ofer on 1 July 2013
24 Oct 2013 CH01 Director's details changed for Mr Neil Law Weeks on 30 September 2013
17 Sep 2013 AA Accounts for a small company made up to 31 December 2012
29 Nov 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
17 Sep 2012 AA Accounts for a small company made up to 31 December 2011
16 Feb 2012 CH01 Director's details changed for Captain Rami Zingher on 9 January 2012
13 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
12 Dec 2011 AD01 Registered office address changed from 12Th Floor, Sea Containers House Upper Ground London SE1 9PD United Kingdom on 12 December 2011
21 Sep 2011 AA Accounts for a small company made up to 31 December 2010
01 Jun 2011 CH01 Director's details changed for Mr Daniel Guy Ofer on 31 March 2011