- Company Overview for NAPIER CAPITAL GENERAL PARTNER NO 1 LIMITED (07038437)
- Filing history for NAPIER CAPITAL GENERAL PARTNER NO 1 LIMITED (07038437)
- People for NAPIER CAPITAL GENERAL PARTNER NO 1 LIMITED (07038437)
- Charges for NAPIER CAPITAL GENERAL PARTNER NO 1 LIMITED (07038437)
- More for NAPIER CAPITAL GENERAL PARTNER NO 1 LIMITED (07038437)
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
|
|
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
|
|
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
|
|
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 |