- Company Overview for NAPIER CAPITAL NOMINEES NO 5 LIMITED (07253222)
- Filing history for NAPIER CAPITAL NOMINEES NO 5 LIMITED (07253222)
- People for NAPIER CAPITAL NOMINEES NO 5 LIMITED (07253222)
- Charges for NAPIER CAPITAL NOMINEES NO 5 LIMITED (07253222)
- More for NAPIER CAPITAL NOMINEES NO 5 LIMITED (07253222)
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) |
---|---|---|---|
09 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2019 | DS01 | Application to strike the company off the register | |
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 | |
28 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
28 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
28 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
18 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-18
|
|
02 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
21 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
30 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
28 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
08 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
08 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Jun 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
23 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Mar 2012 | CERTNM |
Company name changed re-forest general partner no 1 LIMITED\certificate issued on 01/03/12
|