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

Navotech Limited

Documents

Total Documents13
Total Pages51

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off
21 January 2020First Gazette notice for voluntary strike-off
14 January 2020First Gazette notice for compulsory strike-off
8 January 2020Application to strike the company off the register
18 January 2019Director's details changed for Mr Jason Norman Woosnam on 18 January 2019
18 January 2019Registered office address changed from Churchill House C/O Cogent Accountants Limited 120 Bunns Lane Mill Hill London NW7 2AS United Kingdom to 43 Polesdon Court Coate Swindon Wiltshire SN3 6AE on 18 January 2019
11 January 2019Termination of appointment of Michael Duke as a director on 9 January 2019
11 January 2019Appointment of Mr Jason Norman Woosnam as a director on 9 January 2019
11 January 2019Current accounting period shortened from 31 October 2019 to 31 March 2019
11 January 2019Registered office address changed from Suite 444 Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Churchill House C/O Cogent Accountants Limited 120 Bunns Lane Mill Hill London NW7 2AS on 11 January 2019
11 January 2019Cessation of Woodberry Secretarial Limited as a person with significant control on 9 January 2019
11 January 2019Notification of Jason Norman Woosnam as a person with significant control on 9 January 2019
29 October 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-29
  • GBP 1
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed