Advanced company searchLink opens in new window

NAPIER CAPITAL GENERAL PARTNER NO 3 LIMITED

Company number 07315907

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2020 DS01 Application to strike the company off the register
28 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
28 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
11 Oct 2019 PSC05 Change of details for Consortium Corporate Holdings Ltd as a person with significant control on 10 July 2019
22 Jul 2019 CS01 Confirmation statement made on 15 July 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
23 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
15 Mar 2018 MR04 Satisfaction of charge 1 in full
15 Mar 2018 MR04 Satisfaction of charge 2 in full
15 Mar 2018 MR04 Satisfaction of charge 3 in full
15 Mar 2018 MR04 Satisfaction of charge 4 in full
15 Mar 2018 MR04 Satisfaction of charge 073159070005 in full
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
21 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no 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
01 Aug 2016 CS01 Confirmation statement made on 15 July 2016 with updates
11 Feb 2016 AA Total exemption full accounts made up to 30 April 2015
09 Dec 2015 MR01 Registration of charge 073159070005, created on 8 December 2015
14 Aug 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1