- Company Overview for NAVVA DESIGN LIMITED (07967984)
- Filing history for NAVVA DESIGN LIMITED (07967984)
- People for NAVVA DESIGN LIMITED (07967984)
- More for NAVVA DESIGN LIMITED (07967984)
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
|
|
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
|
|
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
|
|
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 |