Advanced company searchLink opens in new window

NC NOMINEE NO 14 LIMITED

Company number 07036682

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2022 DS01 Application to strike the company off the register
28 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
20 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
28 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
04 Feb 2021 AD01 Registered office address changed from 81 Wimpole Street London W1G 9RE England to First Floor 11 Argyll Street London W1F 7th on 4 February 2021
28 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
30 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
07 Nov 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
14 Feb 2019 AD01 Registered office address changed from 33 Wigmore Street London W1U 1BZ to 81 Wimpole Street London W1G 9RE on 14 February 2019
28 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
15 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
28 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
16 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
28 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
28 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
17 May 2016 CERTNM Company name changed napier capital nominees LIMITED\certificate issued on 17/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-16
02 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
02 Nov 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
21 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
06 Nov 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
20 Jun 2014 MR01 Registration of charge 070366820004
09 Jun 2014 MR01 Registration of charge 070366820003
23 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013