NAVICONIX LTD
Status | DISSOLVED |
Company No. | 07625721 |
Category | Private Limited Company |
Incorporated | 09 May 2011 |
Age | 13 years, 23 days |
Jurisdiction | England Wales |
Dissolution | 31 May 2022 |
Years | 2 years, 1 day |
SUMMARY
NAVICONIX LTD is an dissolved private limited company with number 07625721. It was incorporated 13 years, 23 days ago, on 09 May 2011 and it was dissolved 2 years, 1 day ago, on 31 May 2022. The company address is 474d London Road, Leicester, LE2 2PP, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 31 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Dissolution application strike off company
Date: 04 Mar 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Address
Type: AD01
New address: 474D London Road Leicester LE2 2PP
Change date: 2018-10-01
Old address: 3 Fulford Court Greetwell Place Lincoln Lincolnshire LN2 4FL
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Accounts with accounts type dormant
Date: 27 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Some Companies
THE GARAGE MAIN STREET,LEICESTER,LE8 8AN
Number: | 10042794 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAMFORD CONSULTING, CONTRACTING, AND COACHING LIMITED
57 FIDLERS CLOSE,HOPE VALLEY,S33 0BZ
Number: | 11487060 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCALEYSBARBERSHOP,BODMIN,PL31 2JB
Number: | 04756456 |
Status: | ACTIVE |
Category: | Private Limited Company |
HBFS EQUITY RELEASE LIMITED CENTRAL BOULEVARD, BLYTHE VALLEY PARK,SOLIHULL,B90 8AG
Number: | 05196698 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 ALLERDALE ROAD,WALSALL,WS8 7SA
Number: | 08269990 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 WHITE HART WOOD,SEVENOAKS,TN13 1RS
Number: | 07441634 |
Status: | ACTIVE |
Category: | Private Limited Company |