NAVARINO SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 08366027 |
Category | Private Limited Company |
Incorporated | 18 Jan 2013 |
Age | 11 years, 4 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 30 Aug 2022 |
Years | 1 year, 9 months, 5 days |
SUMMARY
NAVARINO SOLUTIONS LIMITED is an dissolved private limited company with number 08366027. It was incorporated 11 years, 4 months, 17 days ago, on 18 January 2013 and it was dissolved 1 year, 9 months, 5 days ago, on 30 August 2022. The company address is Camburgh House Camburgh House, Canterbury, CT1 3DN, Kent, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 30 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Jun 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Accounts with accounts type small
Date: 22 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Address
Type: AD01
Old address: Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG
Change date: 2021-01-28
New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Documents
Move registers to registered office company with new address
Date: 28 Jan 2021
Category: Address
Type: AD04
New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Documents
Change person director company with change date
Date: 28 Jan 2021
Action Date: 26 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-26
Officer name: Mr Raymond Anthony Brough
Documents
Confirmation statement with updates
Date: 27 Jan 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Accounts with accounts type small
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Accounts with accounts type small
Date: 27 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 30 Jan 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Accounts with accounts type small
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 31 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Navarino (Uk) Limited
Documents
Withdrawal of a person with significant control statement
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-01-31
Documents
Confirmation statement with updates
Date: 31 Jan 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Accounts with accounts type small
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Termination director company with name termination date
Date: 15 Feb 2017
Action Date: 17 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-17
Officer name: Dimitris Tsikopoulos
Documents
Termination director company with name termination date
Date: 15 Feb 2017
Action Date: 17 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Panagiotis Tsikopoulos
Termination date: 2016-02-17
Documents
Change person director company with change date
Date: 05 Dec 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-01
Officer name: Panagiotis Tsikopoulos
Documents
Accounts with accounts type small
Date: 04 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Certificate change of name company
Date: 24 Nov 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed navarino (uk) LIMITED\certificate issued on 24/11/15
Documents
Accounts with accounts type small
Date: 11 Jun 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: 09 Feb 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Accounts with accounts type small
Date: 20 Jun 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: 07 Feb 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Appoint person director company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Panagiotis Tsikopoulos
Documents
Change registered office address company with date old address
Date: 16 Aug 2013
Action Date: 16 Aug 2013
Category: Address
Type: AD01
Old address: Suite 4 the Nook Bossingham Road Stelling Minnis Canterbury Kent CT4 6AQ United Kingdom
Change date: 2013-08-16
Documents
Move registers to sail company
Date: 01 Feb 2013
Category: Address
Type: AD03
Documents
Change account reference date company current shortened
Date: 31 Jan 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2013-12-31
Documents
Some Companies
19B HORSE FAIR,RUGELEY,WS15 2EJ
Number: | 09378820 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRAKE HOUSE THREE RIVERS COURT,RICKMANSWORTH,WD3 1FX
Number: | 02999731 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 09210843 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CLIFTON PARADE,FELTHAM,TW13 7DD
Number: | 09819445 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER HOUSE,LONDON,WC2E 7HA
Number: | 04538848 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIMARY GLOBAL TECHNOLOGY L.P.
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL019417 |
Status: | ACTIVE |
Category: | Limited Partnership |