NC NAPIER LIMITED

Company Documents

DateDescription
16/10/2116 October 2021 Final Gazette dissolved following liquidation

View Document

16/10/2116 October 2021 Final Gazette dissolved following liquidation

View Document

16/07/2116 July 2021 Return of final meeting in a members' voluntary winding up

View Document

23/06/2123 June 2021 Appointment of a voluntary liquidator

View Document

22/06/2122 June 2021 Death of a liquidator

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM UNIT 1, ROWAN COURT 56 HIGH STREET WIMBLEDON LONDON SW19 5EE ENGLAND

View Document

07/11/167 November 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/11/167 November 2016 SPECIAL RESOLUTION TO WIND UP

View Document

07/11/167 November 2016 DECLARATION OF SOLVENCY

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM UNIT 18 ELYSIUM GATE 126 NEW KINGS ROAD LONDON SW6 4LZ

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/09/1517 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR BRAD JAMES LAWSON

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/148 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIKKI COX / 19/02/2014

View Document

17/06/1317 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company