NAVIGATOR RESEARCH, PLANNING & COMMUNICATION LIMITED
Status | DISSOLVED |
Company No. | 02824295 |
Category | Private Limited Company |
Incorporated | 04 Jun 1993 |
Age | 30 years, 11 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 02 Nov 2021 |
Years | 2 years, 7 months, 1 day |
SUMMARY
NAVIGATOR RESEARCH, PLANNING & COMMUNICATION LIMITED is an dissolved private limited company with number 02824295. It was incorporated 30 years, 11 months, 29 days ago, on 04 June 1993 and it was dissolved 2 years, 7 months, 1 day ago, on 02 November 2021. The company address is 147 Hempstead Road, Watford, WD17 3HF, Herts.
Company Fillings
Gazette dissolved voluntary
Date: 02 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Aug 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: John Henry Sargent
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-04
Documents
Capital allotment shares
Date: 26 Jun 2017
Action Date: 26 Jun 2017
Category: Capital
Type: SH01
Capital : 51 GBP
Date: 2017-06-26
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 04 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-04
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 04 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-04
Documents
Change person director company with change date
Date: 04 Jun 2013
Action Date: 29 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-29
Officer name: John Henry Sargent
Documents
Change person secretary company with change date
Date: 04 Jun 2013
Action Date: 29 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nathalie Sargent
Change date: 2012-11-29
Documents
Change registered office address company with date old address
Date: 06 Dec 2012
Action Date: 06 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-06
Old address: 18 Copper Ridge Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0NF
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 04 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-04
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 04 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-04
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 04 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-04
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Henry Sargent
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 27 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 02 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 11 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 12 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/02; full list of members
Documents
Accounts with accounts type small
Date: 25 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 05 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 05/03/02 from: 26 adam and eve mews kensington london W8 6UJ
Documents
Legacy
Date: 07 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/01; full list of members
Documents
Legacy
Date: 04 Jul 2001
Category: Capital
Type: 169
Description: £ ic 100/50 17/08/00 £ sr 50@1=50
Documents
Accounts with accounts type small
Date: 12 Feb 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Resolution
Date: 10 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/00; full list of members
Documents
Legacy
Date: 13 Jun 2000
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 22 May 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 10 Mar 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 02 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/99; full list of members
Documents
Legacy
Date: 02 Jul 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 18 Mar 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 12 Jun 1998
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/98; full list of members
Documents
Accounts with accounts type small
Date: 06 May 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 25 Jun 1997
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/97; full list of members
Documents
Legacy
Date: 25 Jun 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with made up date
Date: 07 Apr 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 16 Oct 1996
Category: Capital
Type: 169
Description: £ ic 150/100 28/06/96 £ sr 50@1=50
Documents
Resolution
Date: 16 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Oct 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Jul 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jun 1996
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/96; full list of members
Documents
Legacy
Date: 21 Jun 1996
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with made up date
Date: 22 Mar 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 12 Jun 1995
Category: Annual-return
Type: 363x
Description: Return made up to 04/06/95; full list of members
Documents
Accounts with made up date
Date: 08 Mar 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 21 Jun 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Jun 1994
Category: Annual-return
Type: 363x
Description: Return made up to 04/06/94; full list of members
Documents
Legacy
Date: 19 Dec 1993
Category: Address
Type: 287
Description: Registered office changed on 19/12/93 from: 374 north end road london SW6 1LY
Documents
Legacy
Date: 19 Dec 1993
Category: Capital
Type: 88(2)R
Description: Ad 08/11/93--------- £ si 50@1=50 £ ic 100/150
Documents
Resolution
Date: 19 Dec 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Dec 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Dec 1993
Category: Capital
Type: 123
Description: £ nc 100/10000 08/11/93
Documents
Legacy
Date: 19 Oct 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Legacy
Date: 19 Oct 1993
Category: Capital
Type: 88(2)R
Description: Ad 08/06/93--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 19 Oct 1993
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 30 Sep 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 30 Sep 1993
Category: Address
Type: 287
Description: Registered office changed on 30/09/93 from: 4 bishops avenue northwood middlesex HA6 3DG
Documents
Some Companies
86 SEVERN GROVE,CARDIFF,CF11 9EP
Number: | 07151574 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,152 - 160,LONDON,EC1V 2NX
Number: | 11858889 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 ST. GEORGES ROAD,CHELTENHAM,GL50 3DU
Number: | 10850450 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANAGEMENT INTERVIEWING & RESEARCH LIMITED
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC119244 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORTGAGE AND PROPERTY SOLUTIONS FOUR LTD
247 QUEENS ROAD,ABERDEEN,AB15 8DL
Number: | SC607133 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 BRAEHEAD CRESCENT,KINCARDINE,AB39 2PP
Number: | SC249174 |
Status: | ACTIVE |
Category: | Private Limited Company |