-
NAVITAS SEARCH LTD - WILKIN CHAPMAN LLP, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire, United Kingdom
Company Information
- Company registration number
- 06644354
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- WILKIN CHAPMAN LLP
- Cartergate House 26 Chantry Lane
- Grimsby
- North East Lincolnshire
- DN31 2LJ WILKIN CHAPMAN LLP, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ UK
Management
- Managing Directors
- DEANE, Michael John
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-07-11
- Age Of Company 2008-07-11 15 years
- SIC/NACE
- 78200
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2015-04-30
- Last Date: 2013-07-31
- Last Return Made Up To:
- 2012-07-11
- Annual Return
- Due Date: 2016-07-25
- Last Date:
-
NAVITAS SEARCH LTD Company Description
- NAVITAS SEARCH LTD is a ltd registered in United Kingdom with the Company reg no 06644354. Its current trading status is "live". It was registered 2008-07-11. It has declared SIC or NACE codes as "78200". It has 1 director The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-07-11.It can be contacted at Wilkin Chapman Llp .
Get NAVITAS SEARCH LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Navitas Search Ltd - WILKIN CHAPMAN LLP, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire, United Kingdom
- 2008-07-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NAVITAS SEARCH LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-03-09) - AD01
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-07-22) - LIQ14
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-07-05) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2022-08-03) - LIQ10
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-06) - AD01
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-02-08) - TM01
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-05-14) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2021-05-21) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-08-03) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-07-09) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-07-08) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-08-07) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-08-18) - LIQ03
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-25) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-06-23) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2016-06-23) - 600
-
resolution (2016-06-23) - RESOLUTIONS
keyboard_arrow_right 2015
-
accounts-amended-with-accounts-type-total-exemption-small (2015-05-18) - AAMD
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-18) - AA
-
gazette-notice-compulsary (2014-08-05) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-05) - AR01
-
gazette-filings-brought-up-to-date (2014-08-30) - DISS40
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-21) - AR01
keyboard_arrow_right 2012
-
accounts-amended-with-made-up-date (2012-07-25) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2012-07-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-07) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-10-24) - AA
-
gazette-filings-brought-up-to-date (2011-08-27) - DISS40
-
gazette-notice-compulsary (2011-08-02) - GAZ1
-
gazette-filings-brought-up-to-date (2011-01-15) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-14) - AR01
-
change-person-director-company-with-change-date (2011-01-14) - CH01
keyboard_arrow_right 2010
-
gazette-notice-compulsary (2010-11-09) - GAZ1
-
miscellaneous (2010-08-04) - MISC
-
accounts-with-accounts-type-total-exemption-small (2010-04-09) - AA
keyboard_arrow_right 2009
-
legacy (2009-08-26) - 363a
keyboard_arrow_right 2008
-
incorporation-company (2008-07-11) - NEWINC