- Company Overview for NAPIER CAPITAL GENERAL PARTNER NO 8 LIMITED (07253226)
- Filing history for NAPIER CAPITAL GENERAL PARTNER NO 8 LIMITED (07253226)
- People for NAPIER CAPITAL GENERAL PARTNER NO 8 LIMITED (07253226)
- More for NAPIER CAPITAL GENERAL PARTNER NO 8 LIMITED (07253226)
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
|
|
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
|
|
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
|
|
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
|
|
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 |