Advanced company searchLink opens in new window

N4 HOLDCO LIMITED

Company number 07164531

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
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2012-10-30
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2011-08-16
  • NM01 ‐ Change of name by resolution
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