- Company Overview for NAVITAS PETROLEUM LIMITED (08412666)
- Filing history for NAVITAS PETROLEUM LIMITED (08412666)
- People for NAVITAS PETROLEUM LIMITED (08412666)
- More for NAVITAS PETROLEUM LIMITED (08412666)
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) |
---|---|---|---|
07 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
14 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Mar 2021 | CH04 | Secretary's details changed for Finsbury Secretaries Limited on 1 January 2021 | |
14 Sep 2020 | AP01 | Appointment of Mrs Bianca Carmen Daniell as a director on 14 September 2020 | |
14 Sep 2020 | TM01 | Termination of appointment of Adrian Gerard John Olivero as a director on 14 September 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
14 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Jul 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
08 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
13 Feb 2018 | AA | Full accounts made up to 31 December 2016 | |
03 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
25 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Nov 2015 | AP01 | Appointment of Chanan Reichman as a director on 5 November 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Amit Kornhauser as a director on 29 October 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
17 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Nov 2014 | AD01 | Registered office address changed from 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 November 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of David Dennis Cuby as a director on 5 November 2014 |