NATIV HOLDINGS LIMITED

3 Field Court 3 Field Court, London, WC1R 5EF
StatusLIQUIDATION
Company No.06784868
CategoryPrivate Limited Company
Incorporated07 Jan 2009
Age15 years, 4 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 22 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Hopcroft

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Ryan

Documents

View document PDF

Resolution

Date: 07 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 07 Oct 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Frodsham

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed david george wynne frodsham

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed gordon neville ashworth

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/2010 to 31/10/2009

Documents

View document PDF

Incorporation company

Date: 07 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5SAVU LIMITED

77A STEWART ROAD,BOURNEMOUTH,BH8 8NZ

Number:10177735
Status:ACTIVE
Category:Private Limited Company

ASL LIMOS LTD

15 ROTHESAY TERRACE,BRADFORD,BD7 1QE

Number:07882746
Status:ACTIVE
Category:Private Limited Company
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

SMG SECURITY SERVICES LIMITED

72 KINGSWAY,BISHOP AUCKLAND,DL14 7JF

Number:11190813
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source