Advanced company searchLink opens in new window

NAPIER CAPITAL GENERAL PARTNER NO 2 LIMITED

Company number 07253296

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2021 DS01 Application to strike the company off the register
24 May 2021 AA Total exemption full accounts made up to 30 April 2020
04 Feb 2021 AD01 Registered office address changed from 81 Wimpole Street London W1G 9RE England to First Floor 11 Argyll Street London W1F 7th on 4 February 2021
03 Jun 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
11 Oct 2019 PSC05 Change of details for Consortium Corporate Holdings Limited as a person with significant control on 10 July 2019
20 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
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
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
28 Sep 2018 MR04 Satisfaction of charge 1 in full
28 Sep 2018 MR04 Satisfaction of charge 072532960004 in full
28 Sep 2018 MR04 Satisfaction of charge 2 in full
28 Sep 2018 MR04 Satisfaction of charge 3 in full
17 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
08 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
31 Jan 2018 AP04 Appointment of Winchley Secretarial Ltd as a secretary on 31 January 2018
18 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
06 Feb 2017 AA Total exemption full accounts made up to 30 April 2016
23 Jan 2017 AP01 Appointment of Mr Hugh Richard Saunders as a director on 23 January 2017
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
12 Feb 2016 AA Total exemption full accounts made up to 30 April 2015
28 Sep 2015 MR01 Registration of charge 072532960004, created on 28 September 2015