Advanced company searchLink opens in new window

NAVSTREAM LIMITED

Company number 05225889

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2015 DS01 Application to strike the company off the register
08 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
26 May 2015 AA Accounts for a dormant company made up to 30 September 2014
08 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
05 Sep 2014 AA Accounts for a dormant company made up to 30 September 2013
28 Feb 2014 AD01 Registered office address changed from 293 Green Lanes London N13 4XS on 28 February 2014
28 Feb 2014 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
26 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2012 AA Accounts for a dormant company made up to 30 September 2012
24 Oct 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
16 Jul 2012 AA Accounts for a dormant company made up to 30 September 2011
02 Jul 2012 AD01 Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD United Kingdom on 2 July 2012
02 Apr 2012 AD01 Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 2 April 2012
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
10 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
19 Oct 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
18 Oct 2010 CH01 Director's details changed for Christopher Smith on 1 January 2010
18 Oct 2010 CH03 Secretary's details changed for Rosalind Smith on 1 July 2010
13 Oct 2010 AD01 Registered office address changed from Cecil House 52 St Andrew Street Hertford SG14 1JA on 13 October 2010
17 Aug 2010 AA Accounts for a dormant company made up to 30 September 2009
25 Feb 2010 AR01 Annual return made up to 8 September 2009 with full list of shareholders