Advanced company searchLink opens in new window

NAVY LIMITED

Company number 08201423

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)
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