Advanced company searchLink opens in new window

NAVITAS RESOURCES CAPITAL LIMITED

Company number 10045139

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2020 CH01 Director's details changed for Professor Thomas Glyn James on 23 January 2020
04 Feb 2020 TM02 Termination of appointment of Kenwood Secretaries Limited as a secretary on 4 February 2020
25 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
26 Jun 2019 CH01 Director's details changed for Professor Thomas James on 20 May 2019
15 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
11 Mar 2019 TM02 Termination of appointment of Kenwood Secretaries Limietd as a secretary on 11 March 2019
31 Oct 2018 AA Micro company accounts made up to 31 December 2017
28 Mar 2018 SH06 Cancellation of shares. Statement of capital on 12 June 2016
  • GBP 300
28 Mar 2018 SH03 Purchase of own shares.
20 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
16 Mar 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Apr 2017 AP04 Appointment of Kenwood Secretaries Limietd as a secretary on 21 April 2017
25 Apr 2017 CS01 Confirmation statement made on 6 March 2017 with updates
25 Apr 2017 TM02 Termination of appointment of Navitas Resources (Uk) Ltd as a secretary on 25 April 2017
25 Apr 2017 AP04 Appointment of Kenwood Secretaries Limited as a secretary on 25 April 2017
25 Apr 2017 SH01 Statement of capital following an allotment of shares on 25 April 2017
  • GBP 300
24 Apr 2017 AD01 Registered office address changed from Claremont House 70-72 Alma Road Windsor Berkshire SL4 3EZ to 110 Gloucester Avenue London NW1 8HX on 24 April 2017
24 Feb 2017 AD01 Registered office address changed from 59-60 Thames St C/O Navitas Resources (Uk) Limited Thames Street Windsor SL4 1TX England to Claremont House 70-72 Alma Road Windsor Berkshire SL4 3EZ on 24 February 2017
27 Sep 2016 AD01 Registered office address changed from C/O Navitas Resources (Uk) Limited Chester House 3rd Floor 81-83 Fulham High Street London SW6 3JA England to 59-60 Thames St C/O Navitas Resources (Uk) Limited Thames Street Windsor SL4 1TX on 27 September 2016
31 May 2016 AD01 Registered office address changed from C/O Navitas Resources Uk Ltd 7 Stratford Place London W1C 1AY England to C/O Navitas Resources (Uk) Limited Chester House 3rd Floor 81-83 Fulham High Street London SW6 3JA on 31 May 2016
05 May 2016 SH01 Statement of capital following an allotment of shares on 15 April 2016
  • GBP 100.00
  • USD 250.000
29 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association