- Company Overview for NPIM NO 7 GENERAL PARTNER LIMITED (07260316)
- Filing history for NPIM NO 7 GENERAL PARTNER LIMITED (07260316)
- People for NPIM NO 7 GENERAL PARTNER LIMITED (07260316)
- More for NPIM NO 7 GENERAL PARTNER LIMITED (07260316)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jun 2021 | DS01 | Application to strike the company off the register | |
28 Apr 2021 | AA | Accounts for a dormant company 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 | |
03 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
18 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2020 | AA | Accounts for a dormant company 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 20 May 2019 with no updates | |
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 | |
21 Jun 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
28 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 20 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 20 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 | |
26 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
21 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
30 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
23 Aug 2013 | CERTNM |
Company name changed albyns nominees LIMITED\certificate issued on 23/08/13
|
|
17 Jun 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders |