Advanced company searchLink opens in new window

EYNAV INFORMATION TECHNOLOGY (UK) LTD.

Company number 10012360

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)
30 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
02 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2023 AA Total exemption full accounts made up to 29 February 2020
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2021 PSC04 Change of details for Mr Mordechai Bauberg as a person with significant control on 6 April 2016
13 Apr 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
13 Jan 2021 CH01 Director's details changed for Mr Omer Prosper Bauberg on 11 January 2021
13 Jan 2021 CH01 Director's details changed for Mr Mordechai Bauberg on 11 January 2021
13 Jan 2021 PSC04 Change of details for Mr Mordechai Bauberg as a person with significant control on 11 January 2021
11 Jan 2021 AD01 Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 11 January 2021
17 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
09 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
08 Mar 2019 CS01 Confirmation statement made on 17 February 2019 with updates
04 Mar 2019 AP01 Appointment of Mr Omer Prosper Bauberg as a director on 16 March 2018
04 Mar 2019 TM02 Termination of appointment of Iris Garabagi as a secretary on 30 April 2018
04 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
19 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with updates