Advanced company searchLink opens in new window

NAVIGALIS LIMITED

Company number 08046908

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)
11 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2015 AA Micro company accounts made up to 31 March 2015
30 Dec 2015 AD01 Registered office address changed from Unit 22 Basepoint Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX to Unit 54 Basepoint Enterprise Way Christchurch Dorset BH23 6NX on 30 December 2015
01 Jul 2015 AD01 Registered office address changed from Unit 22 Basepoint Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX to Unit 22 Basepoint Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX on 1 July 2015
01 Jul 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
01 Jul 2015 AD01 Registered office address changed from Unit 46 Basepoint Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX to Unit 22 Basepoint Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX on 1 July 2015
31 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
06 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
26 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 March 2014
28 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
28 Dec 2013 AD01 Registered office address changed from Unit 24 Basepoint Aviation Park West Bournemouth International Airport, Hurn Christchurch Dorset BH23 6NX United Kingdom on 28 December 2013
31 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
20 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted