- Company Overview for NAVIS CAPITAL LTD (08330210)
- Filing history for NAVIS CAPITAL LTD (08330210)
- People for NAVIS CAPITAL LTD (08330210)
- More for NAVIS CAPITAL LTD (08330210)
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) |
---|---|---|---|
22 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
20 Jul 2015 | AD01 | Registered office address changed from 82 Whitchurch Road Cardiff CF14 3LX to 7/11 Minerva Road Park Royal London NW10 6HJ on 20 July 2015 | |
22 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
15 Dec 2014 | TM02 | Termination of appointment of Cfl Secretaries Ltd as a secretary on 1 July 2014 | |
27 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
14 Dec 2013 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-14
|
|
25 Apr 2013 | AP04 | Appointment of Cfl Secretaries Ltd as a secretary | |
14 Dec 2012 | AP01 | Appointment of Mr Panagiotis Savva as a director | |
14 Dec 2012 | TM01 | Termination of appointment of Philip Williams as a director | |
13 Dec 2012 | NEWINC |
Incorporation
|