Download leads from Nexok and grow your business. Find out more

Challenge Navigation Ltd

Documents

Total Documents41
Total Pages185

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off
9 November 2010Final Gazette dissolved via voluntary strike-off
27 July 2010First Gazette notice for voluntary strike-off
27 July 2010First Gazette notice for voluntary strike-off
16 July 2010Application to strike the company off the register
16 July 2010Application to strike the company off the register
8 June 2010Full accounts made up to 31 December 2009
8 June 2010Full accounts made up to 31 December 2009
8 January 2010Annual return made up to 11 December 2009 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 1
8 January 2010Annual return made up to 11 December 2009 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 1
14 October 2009Full accounts made up to 31 December 2008
14 October 2009Full accounts made up to 31 December 2008
23 April 2009Registered office changed on 23/04/2009 from challenge navigation LTD north quay port of heysham morcombe lancashire LA3 2XF
23 April 2009Registered office changed on 23/04/2009 from challenge navigation LTD north quay port of heysham morcombe lancashire LA3 2XF
12 February 2009Return made up to 11/12/08; full list of members
12 February 2009Return made up to 11/12/08; full list of members
6 August 2008Appointment Terminated Director kevin hobbs
6 August 2008Appointment terminated director kevin hobbs
19 March 2008Director appointed per gullestrup
19 March 2008Director appointed henrik lund dal
19 March 2008Director appointed ole frie
19 March 2008Director appointed henrik lund dal
19 March 2008Director appointed ole frie
19 March 2008Director appointed per gullestrup
7 March 2008Director and secretary appointed karen elizabeth donaldson
7 March 2008Director and secretary appointed karen elizabeth donaldson
21 February 2008New director appointed
21 February 2008New director appointed
14 February 2008New director appointed
14 February 2008New director appointed
12 February 2008Registered office changed on 12/02/08 from: 1 mitchell lane bristol BS1 6BU
8 February 2008Director resigned
8 February 2008Secretary resigned
8 February 2008Secretary resigned
8 February 2008Memorandum and Articles of Association
8 February 2008Memorandum and Articles of Association
8 February 2008Director resigned
7 February 2008Company name changed waterfloor LIMITED\certificate issued on 07/02/08
7 February 2008Company name changed waterfloor LIMITED\certificate issued on 07/02/08
11 December 2007Incorporation
11 December 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed