Advanced company searchLink opens in new window

NAVANTI LIMITED

Company number 06429112

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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2016 DS01 Application to strike the company off the register
25 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
24 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
09 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
19 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
05 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Dec 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
17 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
17 Dec 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
20 Feb 2012 AR01 Annual return made up to 16 November 2011 with full list of shareholders
22 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
04 Feb 2011 AR01 Annual return made up to 16 November 2010 with full list of shareholders
13 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
03 Feb 2010 AR01 Annual return made up to 16 November 2009 with full list of shareholders
07 Oct 2009 AP01 Appointment of Sandeep Singh Chadha as a director
07 Oct 2009 AA01 Current accounting period extended from 31 December 2009 to 31 March 2010
07 Oct 2009 AP03 Appointment of Michael Gerard Clinch as a secretary
07 Oct 2009 AD01 Registered office address changed from Churchdown Chambers, Bordyke Tonbridge Kent TN9 1NR on 7 October 2009
07 Oct 2009 TM02 Termination of appointment of Barbara Karg as a secretary
07 Oct 2009 TM01 Termination of appointment of Christian Karg as a director
05 Aug 2009 AA Accounts for a dormant company made up to 31 December 2008
27 Nov 2008 363a Return made up to 16/11/08; full list of members
09 Jan 2008 225 Accounting reference date extended from 30/11/08 to 31/12/08