Advanced company searchLink opens in new window

NAPIER CAPITAL GENERAL PARTNER NO 8 LIMITED

Company number 07253226

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
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
23 Aug 2013 CERTNM Company name changed albyns general partner no 1 LIMITED\certificate issued on 23/08/13
  • RES15 ‐ Change company name resolution on 2013-08-22
  • NM01 ‐ Change of name by resolution
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 Jun 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
07 Feb 2012 AA01 Current accounting period shortened from 31 May 2012 to 30 April 2012
07 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
10 Jun 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
10 Jun 2011 CH02 Director's details changed for Consortium Directors Limited on 13 May 2011
09 Jun 2011 CH01 Director's details changed for Mr Benjamin David Hobbs on 13 May 2011
15 Dec 2010 AD01 Registered office address changed from 27 Soho Square London W1D 3AY United Kingdom on 15 December 2010
03 Jun 2010 AP02 Appointment of Consortium Directors Limited as a director
13 May 2010 NEWINC Incorporation