- Company Overview for NAVIGATE DESIGN LIMITED (04586721)
- Filing history for NAVIGATE DESIGN LIMITED (04586721)
- People for NAVIGATE DESIGN LIMITED (04586721)
- More for NAVIGATE DESIGN LIMITED (04586721)
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) |
---|---|---|---|
12 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2017 | DS01 | Application to strike the company off the register | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 28 February 2017 | |
23 Mar 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 28 February 2017 | |
14 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
03 Dec 2015 | AD01 | Registered office address changed from C/O David Watson & Co 30-34 North Street Hailsham East Sussex BN27 1DN to 30-34 North Street Hailsham East Sussex BN27 1DW on 3 December 2015 | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
09 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
03 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
28 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 1 December 2012
|
|
21 Mar 2013 | SH10 | Particulars of variation of rights attached to shares | |
21 Mar 2013 | SH08 | Change of share class name or designation | |
21 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2013 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
22 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
16 Dec 2010 | CH01 | Director's details changed for Gareth Gammon on 23 July 2010 | |
16 Dec 2010 | CH03 | Secretary's details changed for Claire Gammon on 23 July 2010 |