- Company Overview for NAVSTREAM LIMITED (05225889)
- Filing history for NAVSTREAM LIMITED (05225889)
- People for NAVSTREAM LIMITED (05225889)
- More for NAVSTREAM LIMITED (05225889)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2015 | DS01 | Application to strike the company off the register | |
08 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
26 May 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
05 Sep 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
28 Feb 2014 | AD01 | Registered office address changed from 293 Green Lanes London N13 4XS on 28 February 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2014-02-28
|
|
26 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
16 Jul 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
02 Jul 2012 | AD01 | Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD United Kingdom on 2 July 2012 | |
02 Apr 2012 | AD01 | Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 2 April 2012 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 8 September 2010 with full list of shareholders | |
18 Oct 2010 | CH01 | Director's details changed for Christopher Smith on 1 January 2010 | |
18 Oct 2010 | CH03 | Secretary's details changed for Rosalind Smith on 1 July 2010 | |
13 Oct 2010 | AD01 | Registered office address changed from Cecil House 52 St Andrew Street Hertford SG14 1JA on 13 October 2010 | |
17 Aug 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
25 Feb 2010 | AR01 | Annual return made up to 8 September 2009 with full list of shareholders |