ECOMAR NAVIGESTION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-11-13 with no updates

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 Micro company accounts made up to 2023-11-30

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

04/07/244 July 2024 Micro company accounts made up to 2022-11-30

View Document

10/06/2410 June 2024 Registered office address changed from Monomark House 27 Old Gloucester Street London WC1N 3AX England to Office 5, Lancaster Park Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD on 2024-06-10

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 Compulsory strike-off action has been discontinued

View Document

20/02/2320 February 2023 Confirmation statement made on 2022-11-13 with no updates

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-13 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Registered office address changed from 4th Floor 1 Knightrider Court St Paul's London EC4V 5BJ to Monomark House 27 Old Gloucester Street London WC1N 3AX on 2021-11-29

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

15/06/2115 June 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 DISS40 (DISS40(SOAD))

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/08/207 August 2020 COMPANY RESTORED ON 07/08/2020

View Document

07/08/207 August 2020 30/11/18 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 30/11/17 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM C/O ATA ASSOCIATES LLP SUITE 601 DEPHNA HOUSE 14 CUMBERLAND AVENUE LONDON NW10 7QL ENGLAND

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/04/1824 April 2018 STRUCK OFF AND DISSOLVED

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

15/12/1615 December 2016 COMPANY NAME CHANGED ECOMAR GESTION TRADING LIMITED CERTIFICATE ISSUED ON 15/12/16

View Document

14/11/1614 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company