- Company Overview for 4 NAVITAS (GREEN ENERGY SOLUTIONS) LTD (07966007)
- Filing history for 4 NAVITAS (GREEN ENERGY SOLUTIONS) LTD (07966007)
- People for 4 NAVITAS (GREEN ENERGY SOLUTIONS) LTD (07966007)
- Charges for 4 NAVITAS (GREEN ENERGY SOLUTIONS) LTD (07966007)
- More for 4 NAVITAS (GREEN ENERGY SOLUTIONS) LTD (07966007)
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 Feb 2016 | AP01 | Appointment of Mr Fawad Munir as a director on 23 February 2016 | |
23 Feb 2016 | TM01 | Termination of appointment of Constantinos Petros Papageorgiou as a director on 23 February 2016 | |
27 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 2 December 2015
|
|
13 Jan 2016 | RP04 | Second filing of SH01 previously delivered to Companies House | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 27 February 2015 | |
14 Sep 2015 | AP01 | Appointment of Dr Constantinos Petros Papageorgiou as a director on 8 September 2015 | |
10 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 8 September 2015
|
|
10 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 2 December 2014
|
|
05 Aug 2015 | MR01 | Registration of charge 079660070001, created on 23 July 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Nov 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 27 February 2014 | |
17 Nov 2014 | AD01 | Registered office address changed from , 2 Florent Court, Regent Street Pocklington, York, YO42 2PQ to 4 Navitas, Unit a Disley Close Whitehills Business Park Blackpool Lancashire FY4 5FN on 17 November 2014 | |
17 Nov 2014 | TM01 | Termination of appointment of Robert Alfons Teja Bischof as a director on 1 October 2014 | |
17 Nov 2014 | TM01 | Termination of appointment of Robert Alfons Teja Bischof as a director on 1 October 2014 | |
09 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 16 October 2013
|
|
25 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-06-20
Statement of capital on 2014-11-26
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Dec 2013 | AA01 | Previous accounting period shortened from 28 February 2014 to 31 March 2013 | |
02 Oct 2013 | AP01 | Appointment of Mr Robert Ian Templeton as a director |