Advanced company searchLink opens in new window

NAVITA UK LTD.

Company number 04382138

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)
07 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2011 DS01 Application to strike the company off the register
14 Apr 2011 AA Accounts for a small company made up to 31 December 2010
01 Apr 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
Statement of capital on 2011-04-01
  • GBP 1,000
07 Jun 2010 AA Accounts for a small company made up to 31 December 2009
02 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
07 Dec 2009 AUD Auditor's resignation
11 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
02 Mar 2009 363a Return made up to 26/02/09; full list of members
23 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
06 May 2008 AA Full accounts made up to 31 December 2007
15 Apr 2008 363a Return made up to 26/02/08; full list of members
14 Apr 2008 353 Location of register of members
14 Apr 2008 190 Location of debenture register
14 Apr 2008 288c Director's Change of Particulars / roy olsen / 01/03/2007 / Middle Name/s was: , now: einar; Surname was: olsen, now: angell
02 Apr 2008 287 Registered office changed on 02/04/2008 from suite 760 momentum henley road medmenham marlow buckinghamshire SL7 2ER
29 May 2007 AA Total exemption full accounts made up to 31 July 2006
30 Mar 2007 363a Return made up to 26/02/07; full list of members
30 Mar 2007 353 Location of register of members
30 Mar 2007 287 Registered office changed on 30/03/07 from: suite 760, momentum, henley road medmenham marlow buckinghamshire SL7 2ER
30 Mar 2007 190 Location of debenture register
24 Mar 2007 403a Declaration of satisfaction of mortgage/charge
25 Jan 2007 CERTNM Company name changed juvenate solutions LTD\certificate issued on 25/01/07
24 Jan 2007 225 Accounting reference date extended from 31/07/07 to 31/12/07