Advanced company searchLink opens in new window

NAVKAAR LTD

Company number 08404890

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)
24 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2020 SOAS(A) Voluntary strike-off action has been suspended
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2020 DS01 Application to strike the company off the register
18 Jun 2019 AD01 Registered office address changed from 7a Station Aprroach Northwood HA6 2XN to 12 Station Approach Northwood HA6 2XN on 18 June 2019
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
14 Jun 2019 PSC01 Notification of Rajesh Shah as a person with significant control on 4 June 2019
14 Jun 2019 PSC07 Cessation of Manoj Kantilal Shah as a person with significant control on 4 June 2019
14 Jun 2019 TM01 Termination of appointment of Manoj Kantilal Shah as a director on 4 June 2019
14 Jun 2019 AP01 Appointment of Mr Rajesh Shah as a director on 4 June 2019
28 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
03 Dec 2018 AA Micro company accounts made up to 28 February 2018
07 Mar 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
15 Jan 2018 AA Accounts for a dormant company made up to 28 February 2017
28 Jul 2017 PSC01 Notification of Manoj Shah as a person with significant control on 1 June 2017
01 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2017 CS01 Confirmation statement made on 15 February 2017 with updates
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2016 AA Accounts for a dormant company made up to 28 February 2016
01 Apr 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
20 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2016 AA Accounts for a dormant company made up to 28 February 2015
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
31 Mar 2015 CH01 Director's details changed for Mr Manoj Kantilal Shah on 31 March 2015