Advanced company searchLink opens in new window

NAPIER CAPITAL GENERAL PARTNER NO 1 LIMITED

Company number 07038437

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)
11 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2017 DS01 Application to strike the company off the register
14 Feb 2017 AA Total exemption full accounts made up to 30 April 2016
28 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
08 Feb 2016 AA Total exemption full accounts made up to 30 April 2015
02 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
12 Feb 2015 MR01 Registration of charge 070384370003, created on 30 January 2015
12 Feb 2015 MR01 Registration of charge 070384370004, created on 30 January 2015
12 Feb 2015 MR01 Registration of charge 070384370005, created on 30 January 2015
12 Feb 2015 MR01 Registration of charge 070384370006, created on 30 January 2015
11 Feb 2015 AA Total exemption full accounts made up to 30 April 2014
06 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
31 Jan 2014 AA Total exemption full accounts made up to 30 April 2013
14 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
30 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
06 Nov 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
31 Jan 2012 AA Total exemption full accounts made up to 30 April 2011
02 Nov 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
02 Nov 2011 CH02 Director's details changed for Consortium Directors Limited on 12 October 2011
01 Nov 2011 CH01 Director's details changed for Mr Benjamin David Hobbs on 12 October 2011
26 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
15 Dec 2010 AD01 Registered office address changed from 27 Soho Square London W1D 3AY United Kingdom on 15 December 2010
08 Nov 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
08 Nov 2010 CH01 Director's details changed for Mr Benjamin David Hobbs on 12 October 2010