Advanced company searchLink opens in new window

NAPIERS HERBALS LIMITED

Company number 08958271

Filter by category

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)
18 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2022 DS01 Application to strike the company off the register
04 Jan 2022 CS01 Confirmation statement made on 18 November 2021 with no updates
02 Nov 2021 AD01 Registered office address changed from 1 & 2 Heritage Park Hayes Way Cannock Staffs WS11 7LT to Unit 13 & 14 Nelson Trading Estate the Path Merton London SW19 3BL on 2 November 2021
02 Nov 2021 AP01 Appointment of Mr David Richard Hampstead as a director on 1 November 2021
02 Nov 2021 AP01 Appointment of Mr Simon Peter Smiley as a director on 1 November 2021
02 Nov 2021 TM01 Termination of appointment of Monica Mary Wilde as a director on 1 November 2021
28 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
25 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
18 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
22 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
22 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
20 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
26 Mar 2018 PSC05 Change of details for Napierd 1860 Group Limited as a person with significant control on 24 March 2018
04 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
25 May 2016 TM01 Termination of appointment of Stewart Lochrie as a director on 24 May 2016
29 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
27 Apr 2015 AP01 Appointment of Ms Monica Mary Wilde as a director on 11 March 2015