NAVARRO TECH LIMITED
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Final Gazette dissolved following liquidation |
14/07/2514 July 2025 | Final Gazette dissolved following liquidation |
14/04/2514 April 2025 | Return of final meeting in a members' voluntary winding up |
23/01/2523 January 2025 | Liquidators' statement of receipts and payments to 2024-12-11 |
10/10/2410 October 2024 | Appointment of a voluntary liquidator |
10/10/2410 October 2024 | Removal of liquidator by court order |
22/12/2222 December 2022 | Registered office address changed from 32 Woodhall Court Welwyn Garden City Hertfordshire AL7 3TD England to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2022-12-22 |
22/12/2222 December 2022 | Appointment of a voluntary liquidator |
21/12/2221 December 2022 | Declaration of solvency |
21/12/2221 December 2022 | Resolutions |
21/12/2221 December 2022 | Resolutions |
23/02/2223 February 2022 | Annual return made up to 2016-03-20 |
22/12/2122 December 2021 | Registered office address changed from , Flat 5 42 Plender Street, London, NW1 0DT, England to Flat 8 Seckloe House 101 North Thirteenth Street Milton Keynes MK9 3NX on 2021-12-22 |
22/12/2122 December 2021 | Administrative restoration application |
22/12/2122 December 2021 | Confirmation statement made on 2021-03-25 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/09/2128 September 2021 | Final Gazette dissolved via compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
22/02/2122 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/10/2022 October 2020 | CURRSHO FROM 31/12/2020 TO 31/10/2020 |
29/09/2029 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
25/09/2025 September 2020 | REGISTERED OFFICE CHANGED ON 25/09/2020 FROM FLAT 4 9A BAYHAM STREET LONDON NW1 0EY ENGLAND |
25/09/2025 September 2020 | Registered office address changed from , Flat 4 9a Bayham Street, London, NW1 0EY, England to Flat 8 Seckloe House 101 North Thirteenth Street Milton Keynes MK9 3NX on 2020-09-25 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/09/1823 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | Registered office address changed from , 5a Agar Grove, London, NW1 9SL, England to Flat 8 Seckloe House 101 North Thirteenth Street Milton Keynes MK9 3NX on 2018-07-09 |
09/07/189 July 2018 | REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 5A AGAR GROVE LONDON NW1 9SL ENGLAND |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
19/07/1719 July 2017 | REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 16 MANHATTAN HOUSE 401 WITAN GATE MILTON KEYNES MK9 2BQ |
19/07/1719 July 2017 | Registered office address changed from , 16 Manhattan House 401 Witan Gate, Milton Keynes, MK9 2BQ to Flat 8 Seckloe House 101 North Thirteenth Street Milton Keynes MK9 3NX on 2017-07-19 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/04/165 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/03/1520 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
20/06/1420 June 2014 | REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 12 OAKHILL ROAD SHENLEY CHURCH END MILTON KEYNES MK5 6AE |
20/06/1420 June 2014 | Registered office address changed from , 12 Oakhill Road, Shenley Church End, Milton Keynes, MK5 6AE on 2014-06-20 |
03/02/143 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
31/01/1431 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOAQUIN HUERTA NAVARRO / 17/12/2013 |
30/01/1430 January 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
30/01/1430 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOAQUIN NAVARRO HUERTA / 17/12/2013 |
17/12/1317 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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