NAV SARAO FUTURES LIMITED
Company Documents
Date | Description |
---|---|
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
07/10/227 October 2022 | Compulsory strike-off action has been discontinued |
07/10/227 October 2022 | Compulsory strike-off action has been discontinued |
06/10/226 October 2022 | Confirmation statement made on 2020-07-01 with updates |
06/10/226 October 2022 | Confirmation statement made on 2021-07-01 with no updates |
06/10/226 October 2022 | Confirmation statement made on 2022-07-01 with no updates |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
20/05/2220 May 2022 | Compulsory strike-off action has been suspended |
20/05/2220 May 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Compulsory strike-off action has been discontinued |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES |
10/07/1910 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAVINDER SINGH SARAO |
18/03/1918 March 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/03/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
10/07/1810 July 2018 | CESSATION OF THE NAV SARAO FUTURES LTD EMPLOYEE SETTL AS A PSC |
10/07/1810 July 2018 | NOTIFICATION OF PSC STATEMENT ON 30/06/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES |
31/07/1731 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 9 CLAIRVALE ROAD HESTON TW5 9AF |
06/06/176 June 2017 | FULL ACCOUNTS MADE UP TO 31/10/14 |
26/05/1726 May 2017 | Annual accounts small company total exemption made up to 31 October 2015 |
13/12/1613 December 2016 | DISS40 (DISS40(SOAD)) |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/10/1615 October 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
30/08/1630 August 2016 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
21/05/1521 May 2015 | APPOINTMENT TERMINATED, SECRETARY GURMATPAL DUSANJH |
10/11/1410 November 2014 | FULL ACCOUNTS MADE UP TO 31/10/13 |
19/08/1419 August 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
25/07/1425 July 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
05/07/145 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 054973200002 |
01/08/131 August 2013 | FULL ACCOUNTS MADE UP TO 31/10/12 |
26/07/1326 July 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
02/01/132 January 2013 | PREVEXT FROM 30/04/2012 TO 31/10/2012 |
21/09/1221 September 2012 | |
14/09/1214 September 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
09/06/129 June 2012 | DISS40 (DISS40(SOAD)) |
06/06/126 June 2012 | FULL ACCOUNTS MADE UP TO 30/04/11 |
01/05/121 May 2012 | FIRST GAZETTE |
10/08/1110 August 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
01/03/111 March 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
19/10/1019 October 2010 | APPOINTMENT TERMINATED, DIRECTOR MILES MACKINNON |
16/08/1016 August 2010 | Annual return made up to 1 July 2010 with full list of shareholders |
13/08/1013 August 2010 | PREVSHO FROM 30/06/2010 TO 30/04/2010 |
16/06/1016 June 2010 | DIRECTOR APPOINTED MR MILES STEWART MACKINNON |
06/05/106 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/04/106 April 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
18/08/0918 August 2009 | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
04/03/094 March 2009 | Annual accounts small company total exemption made up to 31 July 2007 |
06/02/096 February 2009 | DISS40 (DISS40(SOAD)) |
06/02/096 February 2009 | Compulsory strike-off action has been discontinued |
05/02/095 February 2009 | PREVSHO FROM 31/07/2008 TO 30/06/2008 |
05/02/095 February 2009 | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS |
06/01/096 January 2009 | FIRST GAZETTE |
16/10/0716 October 2007 | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS |
12/06/0712 June 2007 | FULL ACCOUNTS MADE UP TO 31/07/06 |
09/10/069 October 2006 | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS |
04/07/054 July 2005 | SECRETARY RESIGNED |
01/07/051 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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