(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, June 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 18th Jan 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Thu, 31st Dec 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(6 pages)
|
(AD04) Registers new location: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN.
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG on Thu, 28th Jan 2021 to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 26th Jan 2021 director's details were changed
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 18th Jan 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Jan 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Mon, 31st Dec 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 18th Jan 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to Sun, 31st Dec 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 31st Jan 2018
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Jan 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to Sat, 31st Dec 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 18th Jan 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Wed, 17th Feb 2016
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 17th Feb 2016
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Apr 2016 director's details were changed
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Thu, 31st Dec 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 18th Jan 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 2nd Mar 2016: 10000.00 GBP
capital
|
|
(CERTNM) Company name changed navarino (uk) LIMITEDcertificate issued on 24/11/15
filed on: 24th, November 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Small company accounts made up to Wed, 31st Dec 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 18th Jan 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts made up to Tue, 31st Dec 2013
filed on: 20th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 18th Jan 2014
filed on: 7th, February 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 7th Feb 2014: 10000.00 GBP
capital
|
|
(AP01) On Mon, 2nd Sep 2013 new director was appointed.
filed on: 2nd, September 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 16th Aug 2013. Old Address: Suite 4 the Nook Bossingham Road Stelling Minnis Canterbury Kent CT4 6AQ United Kingdom
filed on: 16th, August 2013
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 1st, February 2013
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 1st, February 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Fri, 31st Jan 2014 to Tue, 31st Dec 2013
filed on: 31st, January 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, January 2013
| incorporation
|
Free Download
(44 pages)
|