- Company Overview for NAVY LIMITED (08201423)
- Filing history for NAVY LIMITED (08201423)
- People for NAVY LIMITED (08201423)
- More for NAVY LIMITED (08201423)
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) |
---|---|---|---|
30 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with updates | |
18 Mar 2021 | PSC01 | Notification of Samuel George Ward as a person with significant control on 18 March 2021 | |
15 Mar 2021 | AD01 | Registered office address changed from 51 Poplar Drive Sunderland SR6 7AS England to 57a George Scott Street South Shields NE33 2JR on 15 March 2021 | |
12 Mar 2021 | PSC07 | Cessation of Craig Don as a person with significant control on 12 March 2021 | |
12 Mar 2021 | TM01 | Termination of appointment of Craig Alan Don as a director on 12 March 2021 | |
12 Mar 2021 | AP01 | Appointment of Mr Samuel George Ward as a director on 12 March 2021 | |
27 Dec 2020 | CS01 | Confirmation statement made on 27 December 2020 with updates | |
21 Dec 2020 | AP01 | Appointment of Mr Craig Alan Don as a director on 1 December 2020 | |
21 Dec 2020 | TM01 | Termination of appointment of Stephen Ellison as a director on 1 December 2020 | |
21 Dec 2020 | PSC01 | Notification of Craig Don as a person with significant control on 1 December 2020 | |
21 Dec 2020 | AD01 | Registered office address changed from 3 Elm Terrace Birtley Chester Le Street Tyne and Wear DH3 1JQ England to 51 Poplar Drive Sunderland SR6 7AS on 21 December 2020 | |
21 Dec 2020 | PSC07 | Cessation of Stephen Ellison as a person with significant control on 1 December 2020 | |
01 Oct 2020 | AA | Micro company accounts made up to 31 August 2020 | |
01 Oct 2020 | AA | Micro company accounts made up to 30 September 2019 | |
01 Oct 2020 | AA01 | Previous accounting period shortened from 30 September 2020 to 31 August 2020 | |
19 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with updates | |
20 Aug 2020 | PSC07 | Cessation of Graham Michael Cowan as a person with significant control on 20 August 2020 | |
20 Aug 2020 | PSC01 | Notification of Stephen Ellison as a person with significant control on 20 August 2020 | |
20 Aug 2020 | TM01 | Termination of appointment of Graham Michael Cowan as a director on 20 August 2020 | |
20 Aug 2020 | AP01 | Appointment of Mr Stephen Ellison as a director on 20 August 2020 | |
20 Aug 2020 | AD01 | Registered office address changed from The Studio Suite 100 st. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW to 3 Elm Terrace Birtley Chester Le Street Tyne and Wear DH3 1JQ on 20 August 2020 | |
04 Nov 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
12 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 |