GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
CH01 |
On Thu, 23rd Jan 2020 director's details were changed
filed on: 7th, February 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 4th Feb 2020
filed on: 4th, February 2020
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 30th Dec 2018
filed on: 25th, September 2019
|
accounts |
Free Download
(1 page)
|
CH01 |
On Mon, 20th May 2019 director's details were changed
filed on: 26th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Mar 2019
filed on: 15th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 11th Mar 2019
filed on: 11th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 31st, October 2018
|
accounts |
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Sun, 12th Jun 2016 - 300.00 GBP
filed on: 28th, March 2018
|
capital |
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 28th, March 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Mar 2018
filed on: 20th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 16th, March 2018
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 8th, December 2017
|
accounts |
Free Download
(2 pages)
|
AP04 |
On Fri, 21st Apr 2017, company appointed a new person to the position of a secretary
filed on: 28th, April 2017
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 25th Apr 2017
filed on: 25th, April 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 6th Mar 2017
filed on: 25th, April 2017
|
confirmation statement |
Free Download
(9 pages)
|
SH01 |
Capital declared on Tue, 25th Apr 2017: 300.00 GBP
filed on: 25th, April 2017
|
capital |
Free Download
(3 pages)
|
AP04 |
On Tue, 25th Apr 2017, company appointed a new person to the position of a secretary
filed on: 25th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Claremont House 70-72 Alma Road Windsor Berkshire SL4 3EZ on Mon, 24th Apr 2017 to 110 Gloucester Avenue London NW1 8HX
filed on: 24th, April 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 59-60 Thames St C/O Navitas Resources (Uk) Limited Thames Street Windsor SL4 1TX England on Fri, 24th Feb 2017 to Claremont House 70-72 Alma Road Windsor Berkshire SL4 3EZ
filed on: 24th, February 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Navitas Resources (Uk) Limited Chester House 3rd Floor 81-83 Fulham High Street London SW6 3JA England on Tue, 27th Sep 2016 to 59-60 Thames St C/O Navitas Resources (Uk) Limited Thames Street Windsor SL4 1TX
filed on: 27th, September 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Navitas Resources Uk Ltd 7 Stratford Place London W1C 1AY England on Tue, 31st May 2016 to C/O Navitas Resources (Uk) Limited Chester House 3rd Floor 81-83 Fulham High Street London SW6 3JA
filed on: 31st, May 2016
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 15th Apr 2016: 100.00 GBP, 250.00 USD
filed on: 5th, May 2016
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, April 2016
|
resolution |
Free Download
(21 pages)
|
SH01 |
Capital declared on Fri, 22nd Apr 2016: 250.00 GBP
filed on: 24th, April 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 15th Apr 2016: 100.00 GBP
filed on: 15th, April 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
On Sun, 10th Apr 2016 new director was appointed.
filed on: 14th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 6th Apr 2016 new director was appointed.
filed on: 6th, April 2016
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Sat, 26th Mar 2016
filed on: 26th, March 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Sat, 26th Mar 2016 director's details were changed
filed on: 26th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Navitas Resources Uk Ltd Rex House, 4 Regent Street London SW1Y 4PE United Kingdom on Sat, 26th Mar 2016 to C/O Navitas Resources Uk Ltd 7 Stratford Place London W1C 1AY
filed on: 26th, March 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2016
|
incorporation |
Free Download
(37 pages)
|