Advanced company searchLink opens in new window

NAVIG8 INVESTMENTS LIMITED

Company number 05669505

Filter by category

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)
05 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2011 DS01 Application to strike the company off the register
24 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
15 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
14 Jan 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
Statement of capital on 2010-01-14
  • GBP 2
14 Jan 2010 CH02 Director's details changed for Navig8 Europe Limited on 9 January 2010
18 Feb 2009 AA Accounts made up to 31 March 2008
04 Feb 2009 363a Return made up to 09/01/09; full list of members
04 Feb 2009 288c Director's Change of Particulars / NAVIG8 europe LIMITED / 31/03/2008 / HouseName/Number was: , now: 15TH; Street was: 1ST floor, now: floor 6 new street square; Area was: 83 baker street, now: ; Post Code was: W1U 6AG, now: EC4A 3BF; Country was: , now: united kingdom
03 Apr 2008 287 Registered office changed on 03/04/2008 from 1ST floor 83 baker street london W1U 6AG
09 Jan 2008 363a Return made up to 09/01/08; full list of members
14 Dec 2007 225 Accounting reference date extended from 31/12/07 to 31/03/08
16 Oct 2007 AA Accounts made up to 31 December 2006
16 Oct 2007 225 Accounting reference date shortened from 31/01/07 to 31/12/06
30 Jul 2007 288c Director's particulars changed
30 Jul 2007 287 Registered office changed on 30/07/07 from: 3RD floor lansdowne house 57 berkeley square london W1J 6ER
26 Apr 2007 MA Memorandum and Articles of Association
24 Apr 2007 CERTNM Company name changed FR8 investments LIMITED\certificate issued on 24/04/07
10 Apr 2007 363s Return made up to 09/01/07; full list of members
10 Apr 2007 288a New director appointed
10 Apr 2007 288b Secretary resigned
10 Apr 2007 288b Director resigned
15 Mar 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Amd acc ref date 01/03/06
27 Feb 2006 288a New secretary appointed