Advanced company searchLink opens in new window

NAPIER CAPITAL NOMINEES NO 5 LIMITED

Company number 07253222

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)
09 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2019 DS01 Application to strike the company off the register
14 Feb 2019 AD01 Registered office address changed from 81 Wimpole Street Wimpole Street London W1G 9RE England to 81 Wimpole Street London W1G 9RE on 14 February 2019
14 Feb 2019 AD01 Registered office address changed from 33 Wigmore Street London W1U 1BZ to 81 Wimpole Street Wimpole Street London W1G 9RE on 14 February 2019
28 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
17 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
28 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
18 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
28 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
18 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-18
  • GBP 2
02 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
12 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
21 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
11 Jun 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
30 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
11 Jun 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
28 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
08 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 3
08 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 4
08 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
09 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Jun 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
23 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
01 Mar 2012 CERTNM Company name changed re-forest general partner no 1 LIMITED\certificate issued on 01/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
  • NM01 ‐ Change of name by resolution