Advanced company searchLink opens in new window

NAVION LIMITED

Company number 06644379

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)
18 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2013 4.71 Return of final meeting in a members' voluntary winding up
20 May 2013 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 20 May 2013
17 May 2013 LIQ MISC RES Resolution INSOLVENCY:Special Resolution ;- "In Specie"
17 May 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-02
17 May 2013 600 Appointment of a voluntary liquidator
14 May 2013 4.70 Declaration of solvency
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
18 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
Statement of capital on 2012-07-18
  • GBP 1,092.5
26 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
08 Dec 2011 TM01 Termination of appointment of Nigel Robert Burns as a director on 28 November 2011
22 Aug 2011 AP01 Appointment of Philip Antony Bland-Ward as a director
11 Aug 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
25 Jul 2011 MA Memorandum and Articles of Association
25 Jul 2011 SH01 Statement of capital following an allotment of shares on 8 July 2011
  • GBP 1,092.50
19 Jul 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-11
19 Jul 2011 CONNOT Change of name notice
06 Jun 2011 SH01 Statement of capital following an allotment of shares on 23 February 2011
  • GBP 710.00
04 May 2011 AA Total exemption small company accounts made up to 31 July 2010
15 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 29/07/2010
  • RES10 ‐ Resolution of allotment of securities
13 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Max amount of auth cap revoked 29/07/2010
  • RES10 ‐ Resolution of allotment of securities
05 Aug 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
05 Aug 2010 CH04 Secretary's details changed for Mitre Secretaries Limited on 11 July 2010
14 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
18 Jan 2010 SH01 Statement of capital following an allotment of shares on 9 December 2009
  • GBP 452.50