NAPIER SUPERCARS LIMITED

St Andrews Castle St Andrews Castle, Bury St. Edmunds, IP33 3PH, England
StatusDISSOLVED
Company No.10342995
CategoryPrivate Limited Company
Incorporated23 Aug 2016
Age7 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 7 months, 7 days

SUMMARY

NAPIER SUPERCARS LIMITED is an dissolved private limited company with number 10342995. It was incorporated 7 years, 10 months, 15 days ago, on 23 August 2016 and it was dissolved 2 years, 7 months, 7 days ago, on 30 November 2021. The company address is St Andrews Castle St Andrews Castle, Bury St. Edmunds, IP33 3PH, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2021

Action Date: 29 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Haslen Matthew Back

Cessation date: 2021-10-29

Documents

View document PDF

Gazette notice voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-19

Psc name: Mr Haslen Matthew Back

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Valeria Tyutina

Notification date: 2020-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Napier Automotive Limited

Cessation date: 2020-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-21

Old address: 2 Windfield Drive Romsey SO51 7RL England

New address: St Andrews Castle St. Andrews Street South Bury St. Edmunds IP33 3PH

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Resolution

Date: 26 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2020

Action Date: 20 May 2020

Category: Address

Type: AD01

Change date: 2020-05-20

Old address: C/O Alchemie Group St Andrews Castle 33 st. Andrews Street South Bury St. Edmunds Suffolk IP33 3PH United Kingdom

New address: 2 Windfield Drive Romsey SO51 7RL

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Napier Automotive Limited

Termination date: 2019-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Apr 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Incorporation company

Date: 23 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDGLASS HARBOUR DEVELOPMENTS

4 RUSSELL PLACE,DOWNPATRICK,BT30 7TL

Number:NI648190
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

COOLTH LIMITED

31 ROSEBARN LANE,EXETER,EX4 5EL

Number:06814323
Status:ACTIVE
Category:Private Limited Company

COURT DISTRIBUTION LLP

304 DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:OC411518
Status:ACTIVE
Category:Limited Liability Partnership

DTD SURVEYING LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11851791
Status:ACTIVE
Category:Private Limited Company

HERITAGE DEVELOPMENTS LONDON LTD

UNIT 12 ABBEVILLE MEWS,LONDON,SW4 7BX

Number:09452616
Status:ACTIVE
Category:Private Limited Company

THOMAS GODDARD LTD

3 STOODLEY TERRACE,FROME,BA11 4FF

Number:09180994
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source