Advanced company searchLink opens in new window

NAVIMED LIMITED

Company number 09720959

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)
11 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
11 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 19 June 2022
27 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 19 June 2021
15 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 19 June 2020
15 Jul 2019 AD01 Registered office address changed from Unit C3 Glenfield Business Park Philips Road Blackburn BB1 5PF England to 1 City Road East Manchester M15 4PN on 15 July 2019
12 Jul 2019 600 Appointment of a voluntary liquidator
12 Jul 2019 LIQ02 Statement of affairs
12 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-20
29 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
29 Dec 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
13 Oct 2017 CS01 Confirmation statement made on 5 August 2017 with updates
13 Oct 2017 PSC07 Cessation of Jonathan Morris Hart as a person with significant control on 13 June 2017
13 Oct 2017 AD01 Registered office address changed from Unit 6C Lowick Close Newby Road Industrial Estate Hazel Grove Stockport SK7 5ED United Kingdom to Unit C3 Glenfield Business Park Philips Road Blackburn BB1 5PF on 13 October 2017
08 May 2017 AA Total exemption full accounts made up to 31 December 2016
29 Mar 2017 TM01 Termination of appointment of Jonathan Morris Hart as a director on 6 March 2017
29 Mar 2017 TM01 Termination of appointment of Lynn Caroline Carr as a director on 15 March 2017
18 Nov 2016 MR01 Registration of charge 097209590001, created on 10 November 2016
11 Oct 2016 CS01 Confirmation statement made on 5 August 2016 with updates
31 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association