- Company Overview for NAVITAS GLOBAL LIMITED (06775509)
- Filing history for NAVITAS GLOBAL LIMITED (06775509)
- People for NAVITAS GLOBAL LIMITED (06775509)
- More for NAVITAS GLOBAL LIMITED (06775509)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
|
|
24 Feb 2016 | CH01 | Director's details changed for Mr Mazar Iqbal Bukhsh on 1 October 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from 29 Harley Street Harley Street London W1G 9QR England to 45 the Vineyard Richmond Surrey TW10 6AS on 1 October 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Mar 2015 | AD01 | Registered office address changed from 2 Chessington Avenue London N3 3DP to 29 Harley Street Harley Street London W1G 9QR on 10 March 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
15 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
14 Jan 2015 | AD01 | Registered office address changed from 29 Harley Street London W1G 9QR England to 2 Chessington Avenue London N3 3DP on 14 January 2015 | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2014 | AP01 | Appointment of Mr Mazar Iqbal Bukhsh as a director | |
08 Jul 2014 | TM01 | Termination of appointment of Surendra Haria as a director | |
08 Jul 2014 | AD01 | Registered office address changed from 19 Cumberland Road First Floor Stanmore Middlesex HA7 1EL on 8 July 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
27 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
10 May 2013 | AD01 | Registered office address changed from 52 Draycott Avenue Harrow Middlesex HA3 0BU England on 10 May 2013 | |
16 Apr 2013 | TM01 | Termination of appointment of Mazar Bukhsh as a director | |
16 Apr 2013 | TM02 | Termination of appointment of Mazar Bukhsh as a secretary | |
20 Feb 2013 | CH01 | Director's details changed for Mr Mazar Iqbal Bukhsh on 20 February 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
15 Jan 2013 | CH01 | Director's details changed for Mr Mazar Iqbal Bukhsh on 2 January 2013 | |
15 Jan 2013 | CH03 | Secretary's details changed for Mr Mazar Bukhsh on 2 January 2013 |