Advanced company searchLink opens in new window

NPIM NO 7 GENERAL PARTNER LIMITED

Company number 07260316

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
28 Apr 2021 AA Accounts for a dormant company 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 20 May 2020 with no updates
18 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-17
30 Jan 2020 AA Accounts for a dormant company 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 20 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
28 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
21 Jun 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
28 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
09 Jun 2017 CS01 Confirmation statement made on 20 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 20 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
26 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
21 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
20 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • 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 nominees LIMITED\certificate issued on 23/08/13
  • RES15 ‐ Change company name resolution on 2013-08-22
  • NM01 ‐ Change of name by resolution
17 Jun 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders