NAVVEK LIMITED

04374321
UNIT 1-2 52A WESTERN ROAD TRING HERTFORDSHIRE HP23 4BB

Documents

Documents
Date Category Description Pages
27 Nov 2018 gazette Gazette Dissolved Compulsory 1 Buy now
10 Jul 2018 gazette Gazette Notice Compulsory 1 Buy now
06 Jul 2018 officers Termination of appointment of secretary (Alison Glenda Mcphail) 2 Buy now
19 May 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
18 May 2018 accounts Annual Accounts 2 Buy now
10 Mar 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Jan 2018 gazette Gazette Notice Compulsory 1 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2016 accounts Annual Accounts 3 Buy now
15 Mar 2016 annual-return Annual Return 3 Buy now
15 Mar 2016 officers Change of particulars for director (Kevan Stratton) 2 Buy now
15 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2015 accounts Annual Accounts 3 Buy now
17 Jun 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Jun 2015 gazette Gazette Notice Compulsory 1 Buy now
15 Jun 2015 annual-return Annual Return 4 Buy now
29 Nov 2014 accounts Annual Accounts 3 Buy now
28 Apr 2014 annual-return Annual Return 4 Buy now
29 Nov 2013 accounts Annual Accounts 3 Buy now
15 Mar 2013 annual-return Annual Return 4 Buy now
30 Dec 2012 accounts Annual Accounts 4 Buy now
09 May 2012 annual-return Annual Return 4 Buy now
23 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Feb 2012 accounts Annual Accounts 3 Buy now
20 Jun 2011 annual-return Annual Return 4 Buy now
20 Jun 2011 officers Change of particulars for director (Kevan Stratton) 2 Buy now
21 Jan 2011 accounts Annual Accounts 3 Buy now
23 Oct 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Oct 2010 annual-return Annual Return 10 Buy now
06 Aug 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
15 Jun 2010 gazette Gazette Notice Compulsory 1 Buy now
01 Feb 2010 accounts Annual Accounts 3 Buy now
18 Sep 2009 annual-return Return made up to 14/02/09; no change of members 4 Buy now
08 Sep 2009 address Registered office changed on 08/09/2009 from 55 miswell lane tring hertfordshire HP23 4DD 1 Buy now
15 Jun 2009 annual-return Return made up to 14/02/08; full list of members 8 Buy now
01 Apr 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Mar 2009 accounts Annual Accounts 3 Buy now
25 Mar 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Feb 2009 gazette Gazette Notice Compulsory 1 Buy now
31 Mar 2008 accounts Annual Accounts 3 Buy now
05 Dec 2007 annual-return Return made up to 14/02/07; full list of members 2 Buy now
08 Jan 2007 accounts Annual Accounts 4 Buy now
12 Jul 2006 annual-return Return made up to 14/02/06; full list of members 2 Buy now
01 Jun 2006 address Registered office changed on 01/06/06 from: tring house 77-81 high street tring hertfordshire HP23 4AB 1 Buy now
06 Mar 2006 restoration Restoration Order Of Court 2 Buy now
06 Mar 2006 accounts Annual Accounts 4 Buy now
06 Mar 2006 accounts Annual Accounts 4 Buy now
06 Mar 2006 annual-return Return made up to 14/02/05; full list of members 7 Buy now
06 Mar 2006 annual-return Return made up to 14/02/04; no change of members 6 Buy now
06 Mar 2006 officers New secretary appointed 2 Buy now
30 Aug 2005 gazette Gazette Dissolved Compulsory 1 Buy now
17 May 2005 gazette Gazette Notice Compulsory 1 Buy now
18 Mar 2004 accounts Annual Accounts 4 Buy now
27 Feb 2004 officers Secretary resigned 1 Buy now
07 May 2003 annual-return Return made up to 14/02/03; full list of members 6 Buy now
21 May 2002 officers Director's particulars changed 1 Buy now
21 May 2002 officers Secretary's particulars changed 1 Buy now
08 Mar 2002 officers New secretary appointed 2 Buy now
08 Mar 2002 officers New director appointed 2 Buy now
26 Feb 2002 officers Secretary resigned 1 Buy now
26 Feb 2002 officers Director resigned 1 Buy now
26 Feb 2002 address Registered office changed on 26/02/02 from: 54-56 lant street london SE1 1QP 1 Buy now
14 Feb 2002 incorporation Incorporation Company 15 Buy now