- Company Overview for NAVITA UK LTD. (04382138)
- Filing history for NAVITA UK LTD. (04382138)
- People for NAVITA UK LTD. (04382138)
- Charges for NAVITA UK LTD. (04382138)
- More for NAVITA UK LTD. (04382138)
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) |
---|---|---|---|
07 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2011 | DS01 | Application to strike the company off the register | |
14 Apr 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
01 Apr 2011 | AR01 |
Annual return made up to 26 February 2011 with full list of shareholders
Statement of capital on 2011-04-01
|
|
07 Jun 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
02 Mar 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
07 Dec 2009 | AUD | Auditor's resignation | |
11 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
02 Mar 2009 | 363a | Return made up to 26/02/09; full list of members | |
23 Sep 2008 | RESOLUTIONS |
Resolutions
|
|
06 May 2008 | AA | Full accounts made up to 31 December 2007 | |
15 Apr 2008 | 363a | Return made up to 26/02/08; full list of members | |
14 Apr 2008 | 353 | Location of register of members | |
14 Apr 2008 | 190 | Location of debenture register | |
14 Apr 2008 | 288c | Director's Change of Particulars / roy olsen / 01/03/2007 / Middle Name/s was: , now: einar; Surname was: olsen, now: angell | |
02 Apr 2008 | 287 | Registered office changed on 02/04/2008 from suite 760 momentum henley road medmenham marlow buckinghamshire SL7 2ER | |
29 May 2007 | AA | Total exemption full accounts made up to 31 July 2006 | |
30 Mar 2007 | 363a | Return made up to 26/02/07; full list of members | |
30 Mar 2007 | 353 | Location of register of members | |
30 Mar 2007 | 287 | Registered office changed on 30/03/07 from: suite 760, momentum, henley road medmenham marlow buckinghamshire SL7 2ER | |
30 Mar 2007 | 190 | Location of debenture register | |
24 Mar 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
25 Jan 2007 | CERTNM | Company name changed juvenate solutions LTD\certificate issued on 25/01/07 | |
24 Jan 2007 | 225 | Accounting reference date extended from 31/07/07 to 31/12/07 |