Advanced company searchLink opens in new window

NC GENERAL PARTNER NO 14 LIMITED

Company number 10165017

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)
12 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2022 PSC05 Change of details for Consortium Corporate Holdings Limited as a person with significant control on 30 May 2022
26 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2022 DS01 Application to strike the company off the register
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
17 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
10 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
11 May 2020 CS01 Confirmation statement made on 4 May 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 Limited as a person with significant control on 10 July 2019
20 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
18 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
14 Feb 2019 AD01 Registered office address changed from 33 Wigmore Street London W1U 1BZ United Kingdom to 81 Wimpole Street London W1G 9RE on 14 February 2019
17 May 2018 CS01 Confirmation statement made on 4 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
01 Aug 2017 MR01 Registration of charge 101650170004, created on 28 July 2017
01 Aug 2017 MR01 Registration of charge 101650170003, created on 28 July 2017
01 Aug 2017 MR01 Registration of charge 101650170005, created on 28 July 2017
01 Aug 2017 MR01 Registration of charge 101650170002, created on 28 July 2017
01 Aug 2017 MR01 Registration of charge 101650170001, created on 28 July 2017
18 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
03 Feb 2017 AA01 Current accounting period shortened from 31 May 2017 to 30 April 2017
05 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-05
  • GBP 2