NAVIGATOR SECURITIES TWO LIMITED

Company Documents

DateDescription
18/05/2518 May 2025 Final Gazette dissolved following liquidation

View Document

18/05/2518 May 2025 Final Gazette dissolved following liquidation

View Document

18/02/2518 February 2025 Return of final meeting in a members' voluntary winding up

View Document

22/08/2422 August 2024 Resolutions

View Document

22/08/2422 August 2024 Registered office address changed from 10 Knaresborough Place London SW5 0TG to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-08-22

View Document

22/08/2422 August 2024 Appointment of a voluntary liquidator

View Document

19/07/2419 July 2024 Certificate of change of name

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2115 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, SECRETARY DAVID COLEMAN

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID COLEMAN

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

25/11/1525 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

05/03/155 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

13/03/1413 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/06/1314 June 2013 14/06/13 STATEMENT OF CAPITAL GBP 80

View Document

12/03/1312 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

14/12/1214 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/11/1213 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/03/1213 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/03/1111 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / IVOR ALAN FRENCH / 01/01/2011

View Document

17/12/1017 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL COLEMAN / 01/01/2010

View Document

11/03/1011 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL COLEMAN / 01/01/2010

View Document

11/01/1011 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0918 May 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM 15 BRUTON PLACE LONDON W1X 7AB

View Document

18/05/0918 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS OLIVER GAYNOR

View Document

19/01/0919 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED THOMAS OLIVER GAYNOR

View Document

20/03/0820 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0229 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0230 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED

View Document

23/04/0123 April 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

13/03/0113 March 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 NEW SECRETARY APPOINTED

View Document

22/03/0022 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

07/04/987 April 1998 COMPANY NAME CHANGED FIRST ECHO PROPERTY LIMITED CERTIFICATE ISSUED ON 08/04/98

View Document

20/03/9820 March 1998 NEW SECRETARY APPOINTED

View Document

16/03/9816 March 1998 SECRETARY RESIGNED

View Document

06/03/986 March 1998 RETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

09/04/979 April 1997 EXEMPTION FROM APPOINTING AUDITORS 04/09/96

View Document

09/04/979 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

08/04/978 April 1997 REGISTERED OFFICE CHANGED ON 08/04/97 FROM: ACRE HOUSE 11-15 WILLIAM RD LONDON NW1 3ER

View Document

08/04/978 April 1997 RETURN MADE UP TO 04/03/97; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 RETURN MADE UP TO 04/03/96; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 EXEMPTION FROM APPOINTING AUDITORS 12/12/95

View Document

19/12/9519 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

19/12/9519 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 04/03/95; NO CHANGE OF MEMBERS

View Document

08/04/948 April 1994 RETURN MADE UP TO 04/03/94; FULL LIST OF MEMBERS

View Document

08/01/948 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

01/04/931 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/9329 March 1993 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/06

View Document

23/03/9323 March 1993 RETURN MADE UP TO 04/03/93; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/9219 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

04/03/924 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information