Advanced company searchLink opens in new window

NAVITUS BAY PROJECT COMPANY 1 LIMITED

Company number 07575315

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2016 AP01 Appointment of Hugo Alexander Buis as a director on 23 September 2016
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2016 DS01 Application to strike the company off the register
06 Oct 2016 TM01 Termination of appointment of Jonathan Guy Madgwick as a director on 23 September 2016
06 Jun 2016 AD01 Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to The Exchange 5 Bank Street Bury Lancashire BL9 0DN on 6 June 2016
26 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
28 Jan 2016 CH01 Director's details changed for Christian Dominique Yves Marie Egal on 1 January 2016
20 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Jul 2015 AD01 Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 8 July 2015
01 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
23 Jul 2014 TM01 Termination of appointment of Olivier Didry as a director on 11 July 2014
21 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Jul 2014 CH01 Director's details changed for Jonathan Guy Madgwick on 3 July 2014
29 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
14 Apr 2014 AP01 Appointment of Christian Dominique Yves Marie Egal as a director
11 Apr 2014 TM01 Termination of appointment of Neil Mcdermott as a director
05 Nov 2013 CH02 Director's details changed for Eneco Round 3 Development Limited on 27 April 2012
21 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
18 Oct 2013 AD03 Register(s) moved to registered inspection location
14 Oct 2013 AD02 Register inspection address has been changed
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Sep 2013 AP01 Appointment of Ruben Matthieu Dijkstra as a director
20 Sep 2013 TM01 Termination of appointment of Pieter Tavenier as a director
17 Jun 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders