NATIV LIMITED

04301123
3 FIELD COURT GRAYS INN LONDON WC1R 5EF

Documents

Documents
Date Category Description Pages
16 Jan 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
16 Jan 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
14 Jan 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
08 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
03 Feb 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
12 Dec 2019 officers Termination of appointment of director (Jonathan Serge Huberman) 1 Buy now
03 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Nov 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
29 Nov 2019 resolution Resolution 1 Buy now
29 Nov 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
13 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2018 accounts Annual Accounts 8 Buy now
19 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 9 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 officers Appointment of director (Mr Duane Welby Bell) 2 Buy now
02 Oct 2017 officers Appointment of director (Mr Jonathan Serge Huberman) 2 Buy now
29 Sep 2017 officers Termination of appointment of director (David Wilson) 1 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Dec 2016 officers Termination of appointment of director (Ramesh Srinivasan) 1 Buy now
13 Dec 2016 officers Appointment of director (Mr David Wilson) 2 Buy now
06 Oct 2016 accounts Annual Accounts 8 Buy now
30 Sep 2016 officers Termination of appointment of director (Alana Elizabeth Tart) 1 Buy now
25 Jan 2016 officers Appointment of director (Mr Ramesh Srinivasan) 2 Buy now
22 Jan 2016 officers Termination of appointment of director (Jay B Fulcher) 1 Buy now
05 Jan 2016 annual-return Annual Return 3 Buy now
16 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2015 officers Appointment of corporate secretary (Goodwille Limited) 2 Buy now
08 Oct 2015 officers Appointment of director (Mr Jay B Fulcher) 2 Buy now
17 Sep 2015 officers Termination of appointment of director (Jonathan Mark Folland) 1 Buy now
17 Sep 2015 officers Termination of appointment of director (Gordon Neville Ashworth) 1 Buy now
17 Sep 2015 officers Termination of appointment of secretary (Gordon Neville Ashworth) 1 Buy now
22 Jul 2015 resolution Resolution 28 Buy now
13 Jul 2015 officers Appointment of director (Ms Alana Tart) 2 Buy now
11 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2015 accounts Annual Accounts 9 Buy now
16 Jun 2015 mortgage Statement of satisfaction of a charge 2 Buy now
13 Oct 2014 annual-return Annual Return 4 Buy now
13 Oct 2014 officers Change of particulars for director (Mr. Jonathan Mark Folland) 2 Buy now
19 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Apr 2014 accounts Annual Accounts 8 Buy now
18 Oct 2013 annual-return Annual Return 4 Buy now
03 May 2013 accounts Annual Accounts 7 Buy now
18 Oct 2012 annual-return Annual Return 4 Buy now
22 May 2012 accounts Annual Accounts 9 Buy now
15 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
13 Oct 2011 annual-return Annual Return 5 Buy now
13 Oct 2011 officers Termination of appointment of director (Nicholas Ryan) 1 Buy now
13 Oct 2011 officers Termination of appointment of director (Nicholas Ryan) 1 Buy now
05 Apr 2011 accounts Annual Accounts 7 Buy now
13 Oct 2010 annual-return Annual Return 5 Buy now
31 Aug 2010 accounts Annual Accounts 4 Buy now
13 May 2010 officers Appointment of director (Mr Gordon Neville Ashworth) 2 Buy now
18 Feb 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Feb 2010 officers Appointment of secretary (Mr Gordon Neville Ashworth) 1 Buy now
18 Feb 2010 officers Termination of appointment of secretary (Nicholas Ryan) 1 Buy now
26 Jan 2010 officers Change of particulars for director (Mr. Jonathan Mark Folland) 3 Buy now
07 Jan 2010 annual-return Annual Return 5 Buy now
06 Jan 2010 officers Change of particulars for director (Mr. Nicholas Paul Ryan) 2 Buy now
06 Jan 2010 officers Change of particulars for director (Mr. Jonathan Mark Folland) 2 Buy now
23 Jul 2009 accounts Annual Accounts 4 Buy now
25 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 2 6 Buy now
21 Oct 2008 annual-return Return made up to 09/10/08; full list of members 4 Buy now
20 Oct 2008 officers Director and secretary's change of particulars / nicholas ryan / 01/12/2007 2 Buy now
28 Aug 2008 accounts Annual Accounts 3 Buy now
01 Nov 2007 annual-return Return made up to 09/10/07; full list of members 2 Buy now
01 Oct 2007 officers Director's particulars changed 2 Buy now
09 Jul 2007 accounts Annual Accounts 5 Buy now
03 Nov 2006 address Registered office changed on 03/11/06 from: 7-8 bourlet close london london W1W 7BR 1 Buy now
16 Oct 2006 annual-return Return made up to 09/10/06; full list of members 2 Buy now
13 Oct 2006 officers Director's particulars changed 1 Buy now
21 Mar 2006 accounts Annual Accounts 5 Buy now
14 Oct 2005 annual-return Return made up to 09/10/05; full list of members 2 Buy now
14 Oct 2005 address Registered office changed on 14/10/05 from: third floor northburgh house 10 northburgh street london EC1V 0AT 1 Buy now
14 Oct 2005 officers Director's particulars changed 1 Buy now
14 Oct 2005 officers Director's particulars changed 1 Buy now
25 May 2005 accounts Annual Accounts 5 Buy now
18 Oct 2004 annual-return Return made up to 09/10/04; full list of members 7 Buy now
27 Aug 2004 accounts Annual Accounts 5 Buy now
16 Oct 2003 annual-return Return made up to 09/10/03; full list of members 7 Buy now
04 Sep 2003 accounts Annual Accounts 5 Buy now
02 Jun 2003 officers Secretary's particulars changed 1 Buy now
01 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
18 Nov 2002 address Registered office changed on 18/11/02 from: flat 7 11 hackney road london E2 7NX 1 Buy now
23 Oct 2002 annual-return Return made up to 09/10/02; full list of members 7 Buy now
15 May 2002 officers Director resigned 1 Buy now
15 May 2002 officers Director resigned 1 Buy now
09 Apr 2002 officers Secretary resigned 1 Buy now
09 Apr 2002 officers New secretary appointed 2 Buy now
14 Feb 2002 change-of-name Certificate Change Of Name Company 2 Buy now
01 Feb 2002 capital Ad 28/01/02--------- £ si 2@1=2 £ ic 4/6 2 Buy now
22 Nov 2001 officers New director appointed 2 Buy now
22 Nov 2001 address Registered office changed on 22/11/01 from: 55 brushfield street london E1 6AA 1 Buy now
15 Nov 2001 capital Ad 04/11/01--------- £ si 2@1=2 £ ic 2/4 2 Buy now
15 Nov 2001 officers New director appointed 2 Buy now
15 Nov 2001 officers New director appointed 2 Buy now
01 Nov 2001 officers New secretary appointed 2 Buy now
01 Nov 2001 officers New director appointed 2 Buy now