- Company Overview for TAKE GLOBAL LTD. (09187961)
- Filing history for TAKE GLOBAL LTD. (09187961)
- People for TAKE GLOBAL LTD. (09187961)
- More for TAKE GLOBAL LTD. (09187961)
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) |
---|---|---|---|
27 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Dec 2017 | DS01 | Application to strike the company off the register | |
01 Sep 2017 | AD01 | Registered office address changed from Pure Offices Pure Offices , Office 50 One Port Way, Port Solent Portsmouth PO6 4TY England to Pure Offices Office 50, One Port Way Port Solent Portsmouth PO6 4TY on 1 September 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
01 Sep 2017 | AD01 | Registered office address changed from Technology House Parklands Business Park Forest Road, Denmead Waterlooville Hampshire PO7 6XP to Pure Offices Pure Offices , Office 50 One Port Way, Port Solent Portsmouth PO6 4TY on 1 September 2017 | |
30 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
22 May 2017 | TM01 | Termination of appointment of James Arthur Tizzard as a director on 1 May 2017 | |
22 May 2017 | TM02 | Termination of appointment of Stephen John Pusey as a secretary on 1 May 2017 | |
22 May 2017 | AP01 | Appointment of Mr Varaha Narasimha Sastri Viswanadha as a director on 1 May 2017 | |
29 Sep 2016 | AP03 | Appointment of Mr Stephen John Pusey as a secretary on 28 September 2016 | |
28 Sep 2016 | TM02 | Termination of appointment of Jonathan Paul Tims as a secretary on 28 September 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
12 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
22 Jan 2015 | CERTNM |
Company name changed navitas life sciences holdings LIMITED\certificate issued on 22/01/15
|
|
22 Jan 2015 | CONNOT | Change of name notice | |
28 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-28
|