- Company Overview for N4 HOLDCO LIMITED (07164531)
- Filing history for N4 HOLDCO LIMITED (07164531)
- People for N4 HOLDCO LIMITED (07164531)
- Charges for N4 HOLDCO LIMITED (07164531)
- More for N4 HOLDCO LIMITED (07164531)
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 | |
15 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
28 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
18 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
08 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
30 Oct 2012 | CERTNM |
Company name changed barton bridging capital general partner no 1 LIMITED\certificate issued on 30/10/12
|
|
12 Mar 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
15 Nov 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
16 Aug 2011 | CERTNM |
Company name changed growth nanofund no 1 general partner LIMITED\certificate issued on 16/08/11
|
|
02 Mar 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
02 Mar 2011 | CH02 | Director's details changed for Consortium Directors Limited on 22 February 2011 | |
02 Mar 2011 | CH01 | Director's details changed for Mr Benjamin David Hobbs on 22 February 2011 | |
15 Dec 2010 | AD01 | Registered office address changed from 27 Soho Square London W1D 3AY United Kingdom on 15 December 2010 | |
11 Mar 2010 | AA01 | Current accounting period extended from 28 February 2011 to 30 April 2011 | |
11 Mar 2010 | AP02 | Appointment of Consortium Directors Limited as a director | |
22 Feb 2010 | NEWINC | Incorporation |