- Company Overview for NAVIGATOR TRAVEL CONSULTANCY LTD (02650034)
- Filing history for NAVIGATOR TRAVEL CONSULTANCY LTD (02650034)
- People for NAVIGATOR TRAVEL CONSULTANCY LTD (02650034)
- Charges for NAVIGATOR TRAVEL CONSULTANCY LTD (02650034)
- More for NAVIGATOR TRAVEL CONSULTANCY LTD (02650034)
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 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
16 Dec 2014 | AD01 | Registered office address changed from C/O P Durbin & Co Limited Rear Holiday House Valley Drive Ilkley Leeds LS29 8PA to 3 Rankins Well Road Skipton North Yorkshire BD23 2TU on 16 December 2014 | |
09 Oct 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
06 Nov 2013 | TM02 | Termination of appointment of Susan Magoolagan as a secretary | |
05 Nov 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
05 Nov 2013 | CH01 | Director's details changed for Nicholas Paul Magoolagan on 20 September 2013 | |
05 Nov 2013 | TM02 | Termination of appointment of Susan Magoolagan as a secretary | |
23 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
25 May 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
01 Oct 2010 | CH01 | Director's details changed for Nicholas Paul Magoolagan on 20 September 2010 | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
27 Sep 2009 | 288c | Secretary's change of particulars / susan magoolagan / 19/09/2009 | |
27 Sep 2009 | 287 | Registered office changed on 27/09/2009 from, c/o p durbin & co, rear holiday house valley drive, ilkley leeds, LS29 8PA | |
25 Sep 2009 | 363a | Return made up to 20/09/09; full list of members | |
25 Sep 2009 | 288c | Secretary's change of particulars / susan magoolagan / 01/01/2009 | |
08 Jul 2009 | SH20 | Statement by directors | |
08 Jul 2009 | MISC | Memorandum of capital - processed 08/07/09 | |
08 Jul 2009 | CAP-SS | Solvency statement dated 24/06/09 | |
08 Jul 2009 | RESOLUTIONS |
Resolutions
|