NAVIG8CARE LIMITED

Quaker Cottage Spratts Marsh Quaker Cottage Spratts Marsh, Colchester, CO6 4HJ, Essex, United Kingdom
StatusDISSOLVED
Company No.08742499
CategoryPrivate Limited Company
Incorporated22 Oct 2013
Age10 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution09 Aug 2022
Years1 year, 8 months, 19 days

SUMMARY

NAVIG8CARE LIMITED is an dissolved private limited company with number 08742499. It was incorporated 10 years, 6 months, 6 days ago, on 22 October 2013 and it was dissolved 1 year, 8 months, 19 days ago, on 09 August 2022. The company address is Quaker Cottage Spratts Marsh Quaker Cottage Spratts Marsh, Colchester, CO6 4HJ, Essex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 09 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Resolution

Date: 31 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-06

Old address: Blatches Stortford Road Little Canfield Dunmow Essex CM6 1SR

New address: Quaker Cottage Spratts Marsh Great Horkesley Colchester Essex CO6 4HJ

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kathryn Jane Murray

Change date: 2015-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Incorporation company

Date: 22 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUERER PRESS LIMITED

50 HURST STREET,OXFORD,OX4 1HD

Number:09195283
Status:ACTIVE
Category:Private Limited Company

DYNAMIC TRAINING SOLUTIONS (UK) LTD

CHENIES OKEWOOD HILL,DORKING,RH5 5NB

Number:06066345
Status:ACTIVE
Category:Private Limited Company

HAROLD LOMAX LIMITED

3 GREETBY HILL,ORMSKIRK,L39 2DP

Number:00127330
Status:ACTIVE
Category:Private Limited Company

LCT LONDON LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:11639479
Status:ACTIVE
Category:Private Limited Company

STYLE TEK LTD

UNIT 3C/F TOOMEBRIDGE BUSINESS PARK,TOOMEBRIDGE,BT41 3SF

Number:NI645538
Status:ACTIVE
Category:Private Limited Company

THE BULLION CORP LIMITED

42 HAVILLAND MEWS,LONDON,W12 8BG

Number:08751949
Status:ACTIVE
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