Advanced company searchLink opens in new window

NAVYBLUE INTERNATIONAL LIMITED

Company number SC346433

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)
18 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
Statement of capital on 2010-11-01
  • GBP 9,635
13 Oct 2010 CH01 Director's details changed for Bernard Shaw-Burns on 31 January 2010
13 Oct 2010 TM01 Termination of appointment of Jonathan Evans as a director
13 Oct 2010 CH01 Director's details changed for Geofrey Stephen Murray Nicol on 31 January 2010
13 Oct 2010 TM02 Termination of appointment of Lycidas Secretaries Limited as a secretary
05 May 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Mar 2010 AA01 Previous accounting period extended from 31 July 2009 to 31 December 2009
09 Nov 2009 AR01 Annual return made up to 31 July 2009 with full list of shareholders
22 Jun 2009 288a Director appointed geofrey stephen murray nicol
22 Jun 2009 288a Director appointed douglas forrest alexander
22 Jun 2009 288a Director appointed bernard shaw-burns
22 Jun 2009 288a Director appointed jonathan evans
16 Jun 2009 288b Appointment Terminated Director lycidas nominees LIMITED
16 Jun 2009 88(2) Ad 15/06/09 gbp si 8968@1=8968 gbp ic 1/8969
16 Jun 2009 287 Registered office changed on 16/06/2009 from c/o mcclure naismith 3 ponton street edinburgh EH3 9QQ
16 Jun 2009 123 Nc inc already adjusted 14/06/09
16 Jun 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 Jun 2009 CERTNM Company name changed mn nova (32) LIMITED\certificate issued on 16/06/09
31 Jul 2008 NEWINC Incorporation