Advanced company searchLink opens in new window

NAVIGATE DESIGN LIMITED

Company number 04586721

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES12 ‐ Resolution of varying share rights or name
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