Advanced company searchLink opens in new window

NAVESTOCK PROJECTS LTD

Company number 09856851

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2023 AA Micro company accounts made up to 30 November 2022
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2023 DS01 Application to strike the company off the register
08 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
07 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
07 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 7 December 2022
07 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 7 December 2022
07 Dec 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 7 December 2022
09 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with updates
05 Sep 2022 AD01 Registered office address changed from 10 Adelaide Close Slough SL1 9BE United Kingdom to 191 Washington Street Bradford BD8 9QP on 5 September 2022
05 Sep 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 26 August 2022
05 Sep 2022 PSC07 Cessation of Jack Smart as a person with significant control on 26 August 2022
05 Sep 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 26 August 2022
05 Sep 2022 TM01 Termination of appointment of Jack Smart as a director on 26 August 2022
24 Jun 2022 AA Micro company accounts made up to 30 November 2021
04 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with updates
26 Aug 2021 AA Micro company accounts made up to 30 November 2020
11 Dec 2020 AD01 Registered office address changed from 7 Beech Road Feltham TW14 8AH United Kingdom to 10 Adelaide Close Slough SL1 9BE on 11 December 2020
25 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with updates
11 Aug 2020 AD01 Registered office address changed from 31 Barley Close Wembley HA0 2LN United Kingdom to 7 Beech Road Feltham TW14 8AH on 11 August 2020
11 Aug 2020 PSC01 Notification of Jack Smart as a person with significant control on 28 July 2020
11 Aug 2020 PSC07 Cessation of Mohamed Amir as a person with significant control on 28 July 2020
11 Aug 2020 AP01 Appointment of Mr Jack Smart as a director on 28 July 2020