Advanced company searchLink opens in new window

NAVVA DESIGN LIMITED

Company number 07967984

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)
24 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
13 Apr 2015 TM01 Termination of appointment of Mohammed Camran Tufail as a director on 13 April 2015
25 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
25 Mar 2015 AD01 Registered office address changed from C/O Icse Ltd 830a Harrogate Road Greengates Lodge Bradford West Yorkshire BD10 0RA to Unit 8 Hanson Lane Enterprise Centre Hanson Lane Halifax West Yorkshire HX1 5PG on 25 March 2015
25 Mar 2015 TM01 Termination of appointment of Sarfraz Hussain as a director on 25 March 2015
16 Feb 2015 AP01 Appointment of Mr Sarfraz Hussain as a director on 30 January 2015
09 Dec 2014 AP01 Appointment of Mr Habib Ahmed as a director on 1 October 2014
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
08 Aug 2014 AA Total exemption small company accounts made up to 28 February 2013
07 Jul 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
07 Jul 2014 AD01 Registered office address changed from Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER on 7 July 2014
21 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2014 AR01 Annual return made up to 28 February 2013 with full list of shareholders
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2013 AD01 Registered office address changed from 16 Boston Street Halifax West Yorkshire HX1 4ND United Kingdom on 19 November 2013
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2012 NEWINC Incorporation