Advanced company searchLink opens in new window

NAVAJO SERVICES LIMITED

Company number SC222008

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)
19 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2023 DS01 Application to strike the company off the register
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
08 Dec 2022 AD01 Registered office address changed from 113 st John Road Edinburgh EH12 1BJ Scotland to Victoria House Victoria Street Alyth Blairgowrie PH11 8AU on 8 December 2022
04 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
03 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
14 Sep 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
10 Aug 2021 CH01 Director's details changed for Mr George Brown Hall on 10 August 2021
10 Aug 2021 CH01 Director's details changed for Mrs Michele Hall on 10 August 2021
10 Aug 2021 AD01 Registered office address changed from Victoria Victoria Street Alyth Blairgowrie Perthshire PH11 8AU Scotland to 113 st John Road Edinburgh EH12 1BJ on 10 August 2021
10 Aug 2021 AD01 Registered office address changed from 113 st. Johns Road Edinburgh EH12 7SB Scotland to Victoria Victoria Street Alyth Blairgowrie Perthshire PH11 8AU on 10 August 2021
16 Oct 2020 AA Unaudited abridged accounts made up to 31 March 2020
13 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
09 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
09 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
18 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
12 Sep 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
08 May 2018 CH01 Director's details changed for Mrs Michele Hall on 7 May 2018
08 May 2018 CH01 Director's details changed for Mr George Brown Hall on 7 May 2018
08 May 2018 CH03 Secretary's details changed for Michele Hall on 7 May 2018
08 May 2018 CH01 Director's details changed for Mrs Michele Hall on 7 May 2018
08 May 2018 CH01 Director's details changed for Mr George Brown Hall on 7 May 2018
08 May 2018 PSC04 Change of details for Mrs Michele Hall as a person with significant control on 7 May 2018
08 May 2018 PSC04 Change of details for Mr. George Hall as a person with significant control on 1 May 2018