- Company Overview for PAUL NAPIER 2012 LIMITED (08187409)
- Filing history for PAUL NAPIER 2012 LIMITED (08187409)
- People for PAUL NAPIER 2012 LIMITED (08187409)
- More for PAUL NAPIER 2012 LIMITED (08187409)
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
|
|
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
|
|
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
|
|
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
|
|
10 Dec 2012 | RESOLUTIONS |
Resolutions
|