NAVAJO SERVICES LIMITED: Filings
Overview
| Company Name | NAVAJO SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC222008 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NAVAJO SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Registered office address changed from 113 st John Road Edinburgh EH12 1BJ Scotland to Victoria House Victoria Street Alyth Blairgowrie PH11 8AU on Dec 08, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Aug 04, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Aug 08, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr George Brown Hall on Aug 10, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Michele Hall on Aug 10, 2021 | 2 pages | CH01 | ||
Registered office address changed from Victoria Victoria Street Alyth Blairgowrie Perthshire PH11 8AU Scotland to 113 st John Road Edinburgh EH12 1BJ on Aug 10, 2021 | 1 pages | AD01 | ||
Registered office address changed from 113 st. Johns Road Edinburgh EH12 7SB Scotland to Victoria Victoria Street Alyth Blairgowrie Perthshire PH11 8AU on Aug 10, 2021 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Aug 08, 2020 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Aug 08, 2019 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Aug 08, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Michele Hall on May 07, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr George Brown Hall on May 07, 2018 | 2 pages | CH01 | ||
Secretary's details changed for Michele Hall on May 07, 2018 | 1 pages | CH03 | ||
Director's details changed for Mrs Michele Hall on May 07, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr George Brown Hall on May 07, 2018 | 2 pages | CH01 | ||
Change of details for Mrs Michele Hall as a person with significant control on May 07, 2018 | 2 pages | PSC04 | ||
Change of details for Mr. George Hall as a person with significant control on May 01, 2018 | 2 pages | PSC04 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0