- Company Overview for NAVKAAR LTD (08404890)
- Filing history for NAVKAAR LTD (08404890)
- People for NAVKAAR LTD (08404890)
- More for NAVKAAR LTD (08404890)
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
|
|
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
|
|
31 Mar 2015 | CH01 | Director's details changed for Mr Manoj Kantilal Shah on 31 March 2015 |