- Company Overview for NAVIT OIL COMPANY UK LIMITED (05539228)
- Filing history for NAVIT OIL COMPANY UK LIMITED (05539228)
- People for NAVIT OIL COMPANY UK LIMITED (05539228)
- More for NAVIT OIL COMPANY UK LIMITED (05539228)
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) |
---|---|---|---|
23 Mar 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2009 | DS01 | Application to strike the company off the register | |
14 Sep 2009 | 363a | Return made up to 17/08/09; full list of members | |
13 Sep 2009 | 288b | Appointment Terminated Secretary coddan secretary service LIMITED | |
17 Jul 2009 | 288a | Secretary appointed mr. Dov hoch | |
24 Jun 2009 | 287 | Registered office changed on 24/06/2009 from 5 percy st office 4 london W1T 1DG | |
22 Jun 2009 | 88(2) | Ad 04/04/09-04/04/09 gbp si 999@1=999 gbp ic 1/1000 | |
22 Jun 2009 | 288b | Appointment Terminated Director dave wolf | |
11 May 2009 | 88(3) | Particulars of contract relating to shares | |
01 Dec 2008 | 363a | Return made up to 31/08/08; change of members | |
04 Nov 2008 | 288a | Director appointed mr dave wolf | |
03 Nov 2008 | 288a | Director appointed mr dov hoch | |
31 Oct 2008 | 288b | Appointment Terminated Director dave wolf | |
24 Oct 2008 | AA | Accounts made up to 31 August 2008 | |
23 Oct 2008 | CERTNM | Company name changed outsourcing development solutions LTD\certificate issued on 23/10/08 | |
22 Oct 2008 | 288a | Director appointed mr dave wolf | |
22 Oct 2008 | 288a | Director appointed mr michael khait | |
21 Oct 2008 | 288b | Appointment Terminated Director dmitry ostapchuk | |
21 Oct 2008 | 363a | Return made up to 17/08/08; full list of members | |
13 May 2008 | 363a | Return made up to 17/08/07; full list of members | |
13 May 2008 | 287 | Registered office changed on 13/05/2008 from dept 706, 78 marylebone high street, marylebone london W1U 5AP | |
13 May 2008 | 288c | Secretary's Change of Particulars / coddan secretary service LIMITED / 01/03/2007 / HouseName/Number was: , now: 5; Street was: dept 706, now: percy st; Area was: 78 marylebone high street, now: office 5; Post Code was: W1U 5AP, now: W1T 1DG | |
13 May 2008 | AA | Accounts made up to 31 August 2007 | |
15 May 2007 | AA | Accounts made up to 31 August 2006 |