NATIV HOLDINGS LIMITED
Status | LIQUIDATION |
Company No. | 06784868 |
Category | Private Limited Company |
Incorporated | 07 Jan 2009 |
Age | 15 years, 4 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
NATIV HOLDINGS LIMITED is an liquidation private limited company with number 06784868. It was incorporated 15 years, 4 months, 27 days ago, on 07 January 2009. The company address is 3 Field Court 3 Field Court, London, WC1R 5EF.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jan 2024
Action Date: 14 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-11-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Jan 2023
Action Date: 14 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-11-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Jan 2022
Action Date: 14 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-11-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Feb 2021
Action Date: 14 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-11-14
Documents
Termination director company with name termination date
Date: 12 Dec 2019
Action Date: 08 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-08
Officer name: Jonathan Serge Huberman
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Address
Type: AD01
New address: 3 Field Court Grays Inn London WC1R 5EF
Old address: 3 Field Court Gray's Inn London WC1R 5EF
Change date: 2019-12-03
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 29 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Address
Type: AD01
Old address: St. James House 13 Kensington Square London W8 5HD England
New address: 3 Field Court Gray's Inn London WC1R 5EF
Change date: 2019-11-13
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Gazette filings brought up to date
Date: 09 Dec 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 02 Oct 2017
Action Date: 17 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-17
Officer name: Mr Jonathan Serge Huberman
Documents
Appoint person director company with name date
Date: 02 Oct 2017
Action Date: 21 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-21
Officer name: Mr Duane Welby Bell
Documents
Termination director company with name termination date
Date: 29 Sep 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Wilson
Termination date: 2017-07-03
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Termination director company with name termination date
Date: 13 Dec 2016
Action Date: 08 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-08
Officer name: Ramesh Srinivasan
Documents
Appoint person director company with name date
Date: 13 Dec 2016
Action Date: 08 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Wilson
Appointment date: 2016-11-08
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 30 Sep 2016
Action Date: 07 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-07
Officer name: Alana Elizabeth Tart
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 16 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-16
Documents
Appoint person director company with name date
Date: 25 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ramesh Srinivasan
Appointment date: 2016-01-01
Documents
Termination director company with name termination date
Date: 22 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jay B Fulcher
Termination date: 2016-01-01
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2015
Action Date: 16 Dec 2015
Category: Address
Type: AD01
New address: St. James House 13 Kensington Square London W8 5HD
Old address: 125 Shaftesbury Avenue 125 Shaftesbury Avenue London WC2H 8AD England
Change date: 2015-12-16
Documents
Appoint corporate secretary company with name date
Date: 15 Dec 2015
Action Date: 04 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Goodwille Limited
Appointment date: 2015-11-04
Documents
Appoint person director company with name date
Date: 08 Oct 2015
Action Date: 06 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jay B Fulcher
Appointment date: 2015-10-06
Documents
Termination director company with name termination date
Date: 17 Sep 2015
Action Date: 17 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Mark Folland
Termination date: 2015-09-17
Documents
Termination director company with name termination date
Date: 17 Sep 2015
Action Date: 17 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-17
Officer name: Gordon Neville Ashworth
Documents
Termination director company with name termination date
Date: 17 Sep 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terry Hopcroft
Termination date: 2015-06-29
Documents
Termination secretary company with name termination date
Date: 17 Sep 2015
Action Date: 17 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-09-17
Officer name: Gordon Neville Ashworth
Documents
Resolution
Date: 22 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 13 Jul 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-29
Officer name: Ms Alana Tart
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2015
Action Date: 11 Jul 2015
Category: Address
Type: AD01
Old address: Princess House 50 Eastcastle Street 2nd Floor London W1W 8EA
New address: 125 Shaftesbury Avenue 125 Shaftesbury Avenue London WC2H 8AD
Change date: 2015-07-11
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 16 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-16
Documents
Change registered office address company with date old address
Date: 19 Jun 2014
Action Date: 19 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-19
Old address: 3Rd Floor 23-25 Eastcastle Street London W1W 8DF
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2014
Action Date: 25 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-25
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 14 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terry Hopcroft
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 25 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-25
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 25 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-25
Documents
Termination director company with name
Date: 13 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Ryan
Documents
Resolution
Date: 07 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 07 Oct 2011
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2011
Action Date: 25 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-25
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 29 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Frodsham
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2010
Action Date: 04 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-04
Documents
Change account reference date company previous extended
Date: 15 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2009-10-31
Documents
Capital allotment shares
Date: 26 Jan 2010
Action Date: 29 Nov 2009
Category: Capital
Type: SH01
Date: 2009-11-29
Capital : 11,250.00 GBP
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-04
Officer name: Mr. Jonathan Mark Folland
Documents
Capital allotment shares
Date: 26 Jan 2010
Action Date: 28 Nov 2009
Category: Capital
Type: SH01
Date: 2009-11-28
Capital : 7,500.00 GBP
Documents
Capital allotment shares
Date: 22 Jan 2010
Action Date: 27 Nov 2009
Category: Capital
Type: SH01
Date: 2009-11-27
Capital : 75.00 GBP
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed david george wynne frodsham
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed gordon neville ashworth
Documents
Legacy
Date: 20 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/2010 to 31/10/2009
Documents
Some Companies
77A STEWART ROAD,BOURNEMOUTH,BH8 8NZ
Number: | 10177735 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ROTHESAY TERRACE,BRADFORD,BD7 1QE
Number: | 07882746 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAMS ENGINEERING & ASSET MANAGEMENT CONSULTANCY LIMITED
113 MONUMENT COURT,STEVENAGE,SG1 3AE
Number: | 10537811 |
Status: | ACTIVE |
Category: | Private Limited Company |
REAL ASSETS INVESTMENTS LIMITED
5TH FLOOR, NORTH SIDE,CAVENDISH SQUARE,W1G 9DQ
Number: | 05821709 |
Status: | ACTIVE |
Category: | Private Limited Company |
S & R ENGINEERING (SCOTLAND) LTD.
STRATHAVON COTTAGE,LINLITHGOW,EH49 7PX
Number: | SC323874 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 KINGSWAY,BISHOP AUCKLAND,DL14 7JF
Number: | 11190813 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |