Advanced company searchLink opens in new window

JP NAVARDO LTD

Company number 10892481

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)
19 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 25 November 2020
23 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 25 November 2019
02 Jan 2019 AD01 Registered office address changed from Suite L36/a Bletchley Business Campus 1-9 Barton Road Bletchley Milton Keynes MK2 3HU England to 26-28 Bedford Row London WC1R 4HE on 2 January 2019
18 Dec 2018 LIQ02 Statement of affairs
18 Dec 2018 600 Appointment of a voluntary liquidator
18 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-26
29 Oct 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
26 Sep 2018 AP01 Appointment of Mr Jordan Gayle as a director on 24 September 2018
19 Apr 2018 CH01 Director's details changed for Mr Navardo Parchment on 16 April 2018
04 Apr 2018 AD01 Registered office address changed from Vo Rm No. 500 Caswell Science & Technology Park Caswell NN12 8EQ United Kingdom to Suite L36/a Bletchley Business Campus 1-9 Barton Road Bletchley Milton Keynes MK2 3HU on 4 April 2018
21 Aug 2017 CH01 Director's details changed for Mr Navardo Parhment on 21 August 2017
21 Aug 2017 PSC04 Change of details for Navardo Parhment as a person with significant control on 21 August 2017
18 Aug 2017 TM01 Termination of appointment of Peter Martin Hayward as a director on 18 August 2017
01 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-01
  • GBP 1