Advanced company searchLink opens in new window

NAVYZONE LIMITED

Company number 03244840

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2021 DS01 Application to strike the company off the register
09 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
29 Mar 2020 AA Accounts for a dormant company made up to 30 September 2019
10 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
02 Mar 2019 AA Accounts for a dormant company made up to 30 September 2018
29 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
26 Feb 2018 AA Accounts for a dormant company made up to 30 September 2017
21 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
27 Feb 2017 AA Accounts for a dormant company made up to 30 September 2016
08 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
01 Mar 2016 AA Accounts for a dormant company made up to 30 September 2015
18 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
06 Mar 2015 AA Accounts for a dormant company made up to 30 September 2014
05 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
09 Feb 2014 AA Accounts for a dormant company made up to 30 September 2013
15 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-15
  • GBP 2
17 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
07 Sep 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
02 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
04 Sep 2011 CH01 Director's details changed for Mr Charles Henry Bassom on 21 April 2011
04 Sep 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
29 Apr 2011 AD01 Registered office address changed from 44 the Smithy Bramley Tadley Hampshire RG26 5AY on 29 April 2011
29 Apr 2011 CH01 Director's details changed for Mr Charles Henry Bassom on 29 April 2011