Advanced company searchLink opens in new window

NAPIER AEVS LIMITED

Company number 10336559

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2021 TM01 Termination of appointment of Haslen Matthew Back as a director on 29 October 2021
29 Oct 2021 PSC07 Cessation of Haslen Matthew Back as a person with significant control on 29 October 2021
07 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2021 DS01 Application to strike the company off the register
28 Oct 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
21 Oct 2020 AD01 Registered office address changed from 2 Windfield Drive Romsey SO51 7RL England to St Andrews Castle St. Andrews Street South Bury St. Edmunds IP33 3PH on 21 October 2020
21 Oct 2020 PSC01 Notification of Valeria Tyutina as a person with significant control on 19 October 2020
21 Oct 2020 CH01 Director's details changed for Mr Haslen Matthew Back on 19 October 2020
21 Oct 2020 PSC07 Cessation of Napier Automotive Limited as a person with significant control on 20 October 2020
26 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-25
20 May 2020 AD01 Registered office address changed from C/O Alchemie Group St Andrews Castle 33 st. Andrews Street South Bury St. Edmunds Suffolk IP33 3PH United Kingdom to 2 Windfield Drive Romsey SO51 7RL on 20 May 2020
07 Oct 2019 AA Accounts for a dormant company made up to 30 June 2019
07 Oct 2019 TM01 Termination of appointment of Napier Automotive Limited as a director on 26 September 2019
03 Sep 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
28 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018
21 Apr 2019 AA01 Current accounting period shortened from 31 August 2019 to 30 June 2019
14 Sep 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
30 Apr 2018 AA Accounts for a dormant company made up to 31 August 2017
04 Sep 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
18 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted