Advanced company searchLink opens in new window

NAVITAIRE (UK) LIMITED

Company number 05268438

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)
09 Mar 2011 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2010 4.71 Return of final meeting in a members' voluntary winding up
10 Aug 2010 AD01 Registered office address changed from 81 Station Road Marlow Bucks Slj7 1Ns on 10 August 2010
13 Jul 2010 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 13 July 2010
06 Jul 2010 600 Appointment of a voluntary liquidator
06 Jul 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-08
06 Apr 2010 AA Full accounts made up to 31 August 2009
11 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
Statement of capital on 2009-11-10
  • GBP 1
09 Nov 2009 CH01 Director's details changed for Mr Bruce Green on 24 October 2009
09 Nov 2009 CH01 Director's details changed for Mr John Henry Dabkowski on 24 October 2009
09 Nov 2009 CH01 Director's details changed for Mr Gordon Parker Evans on 24 October 2009
09 Nov 2009 CH03 Secretary's details changed for Mr Bruce Green on 24 October 2009
09 Nov 2009 CH04 Secretary's details changed for Aston House Nominees Limited on 24 October 2009
02 Jul 2009 AA Full accounts made up to 31 August 2008
06 Feb 2009 288a Director appointed mr bruce green
05 Feb 2009 363a Return made up to 25/10/08; full list of members
05 Feb 2009 288b Appointment Terminated Director kurt blumberg
25 Nov 2008 AA Full accounts made up to 31 August 2007
12 Nov 2008 288a Director appointed mr gordon parker evans
12 Nov 2008 288a Director appointed mr john henry dabkowski
12 Nov 2008 288a Secretary appointed mr bruce green
11 Nov 2008 288b Appointment Terminated Director michael dickoff
01 Feb 2008 AA Full accounts made up to 31 August 2006
10 Jan 2008 363a Return made up to 25/10/07; full list of members