Advanced company searchLink opens in new window

PAUL NAPIER 2012 LIMITED

Company number 08187409

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2016 DS01 Application to strike the company off the register
22 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
08 Jun 2016 TM01 Termination of appointment of Mark Jonathan Napier Winston as a director on 30 April 2016
17 Dec 2015 TM01 Termination of appointment of David Donnini as a director on 22 October 2015
17 Dec 2015 TM01 Termination of appointment of Aaron Cohen as a director on 22 October 2015
12 Oct 2015 AA Full accounts made up to 31 December 2014
17 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 535,739
10 Feb 2015 AA01 Previous accounting period extended from 31 August 2014 to 31 December 2014
06 Feb 2015 CH01 Director's details changed for Mark Jonathan Napier Winston on 1 January 2015
26 Sep 2014 TM01 Termination of appointment of Joseph Nolan as a director on 31 January 2014
26 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 535,739
25 Sep 2014 AP01 Appointment of Dean Jon Curtis as a director on 24 September 2014
27 Jun 2014 CH01 Director's details changed for Mr Stanley Kinnett on 21 June 2014
03 Feb 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 August 2013
14 Jan 2014 TM01 Termination of appointment of Tannaz Chapman as a director
07 Jan 2014 AA Full accounts made up to 31 August 2013
05 Dec 2013 AD01 Registered office address changed from , 20 St Dunstan's Hill, London, EC3R 8HL on 5 December 2013
24 Oct 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 535,739
  • ANNOTATION A Second Filed AR01 was registered on 03/02/2014
27 Sep 2013 CH01 Director's details changed for Mr Paul Vredenburg on 15 September 2013
19 Dec 2012 SH10 Particulars of variation of rights attached to shares
19 Dec 2012 SH08 Change of share class name or designation
19 Dec 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association