NAVA CONSULTING LTD
Status | DISSOLVED |
Company No. | 08959767 |
Category | Private Limited Company |
Incorporated | 26 Mar 2014 |
Age | 10 years, 2 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 22 Jan 2022 |
Years | 2 years, 4 months, 12 days |
SUMMARY
NAVA CONSULTING LTD is an dissolved private limited company with number 08959767. It was incorporated 10 years, 2 months, 8 days ago, on 26 March 2014 and it was dissolved 2 years, 4 months, 12 days ago, on 22 January 2022. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 22 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Aug 2021
Action Date: 21 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-06-21
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Address
Type: AD01
New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ
Old address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ
Change date: 2020-08-24
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2020
Action Date: 10 Jul 2020
Category: Address
Type: AD01
Old address: 3 Brandon Mead Chesham HP5 2FQ England
Change date: 2020-07-10
New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ
Documents
Liquidation voluntary declaration of solvency
Date: 09 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 27 Mar 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-26
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2020
Action Date: 27 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-27
Documents
Change account reference date company previous shortened
Date: 10 Mar 2020
Action Date: 27 Jan 2020
Category: Accounts
Type: AA01
New date: 2020-01-27
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-26
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-26
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2018
Action Date: 06 Apr 2018
Category: Address
Type: AD01
New address: 3 Brandon Mead Chesham HP5 2FQ
Change date: 2018-04-06
Old address: 12 Newton Close Rayners Lane Harrow HA2 9RS
Documents
Accounts with accounts type micro entity
Date: 23 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-26
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Some Companies
ST HELEN'S HOUSE,DERBY,DE1 3EE
Number: | 09147106 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD POST OFFICE,YORK,YO61 2QY
Number: | 06402719 |
Status: | ACTIVE |
Category: | Private Limited Company |
JKA FINANCIAL PLANNING LIMITED
1 BLACKTHORN END,CHELTENHAM,GL53 0QB
Number: | 07665536 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,LONDON,W1B 2QD
Number: | 08487075 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIMBERLEY HOUSE KIMBERLEY HOUSE, 31 BURNT OAK BROADWAY, MIDDLESEX,EDGWARE,HA8 5LD
Number: | 11530299 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIPPONDEN MANAGEMENT COMPANY LIMITED
NORTH POINT,SHREWSBURY,SY1 3BF
Number: | 09299295 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |