Advanced company searchLink opens in new window

KNOWLEDGE-NAVIGATORS LIMITED

Company number 06304687

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)
07 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2012 DS01 Application to strike the company off the register
06 Sep 2011 TM01 Termination of appointment of Clovian Limited as a director on 30 August 2011
23 Aug 2011 AA Total exemption small company accounts made up to 30 June 2010
08 Aug 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
Statement of capital on 2011-08-08
  • GBP 1,000
19 Aug 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Mr Ian Stanley Durrell on 6 July 2010
19 Aug 2010 CH01 Director's details changed for Robert Schuijff on 6 July 2010
19 Aug 2010 CH02 Director's details changed for Clovian Limited on 6 July 2010
30 Jun 2010 AA Total exemption small company accounts made up to 30 June 2009
24 Aug 2009 363a Return made up to 06/07/09; full list of members
21 Aug 2009 288b Appointment Terminated Secretary elizabeth durrell
30 Jun 2009 AA Total exemption small company accounts made up to 30 June 2008
14 Apr 2009 CERTNM Company name changed pragmatech software (uk) LIMITED\certificate issued on 14/04/09
24 Feb 2009 288a Director appointed clovian LIMITED
02 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Aug 2008 363a Return made up to 06/07/08; full list of members
08 Aug 2008 288c Secretary's Change of Particulars / elizabeth durrell / 04/04/2008 / Post Code was: HP22 4JS, now:
28 Jul 2008 288c Director's Change of Particulars / ian durrell / 04/04/2008 / HouseName/Number was: , now: 550C; Street was: priory court 52 high street, now: violettes vacances; Area was: whitchurch, now: ; Post Town was: aylesbury, now: crans-montana 3963; Region was: buckinghamshire, now: ; Post Code was: HP22 4JS, now: ; Country was: , now: switzerland
28 Jul 2008 288c Secretary's Change of Particulars / elizabeth durrell / 04/04/2008 / HouseName/Number was: , now: 550C; Street was: priory court, now: violettes vacances; Area was: whitchurch, now: ; Post Town was: aylesbury, now: crans-montana 3963; Region was: buckinghamshire, now: ; Country was: , now: switzerland
24 Oct 2007 288a New director appointed
26 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jul 2007 225 Accounting reference date shortened from 31/07/08 to 30/06/08
19 Jul 2007 288a New secretary appointed