APEX DEBT SOLUTIONS LLP

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

16/06/2116 June 2021 Application to strike the limited liability partnership off the register

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

12/07/1812 July 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

14/07/1614 July 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

28/01/1628 January 2016 AUDITORS RESIGNATION (LLP)

View Document

20/01/1620 January 2016 AUDITORS RESIGNATION (LLP)

View Document

06/10/156 October 2015 ANNUAL RETURN MADE UP TO 30/09/15

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

06/03/156 March 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FRP ADVISORY LLP / 01/05/2014

View Document

10/02/1510 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

22/10/1422 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / GEOFFREY PAUL ROWLEY / 01/10/2014

View Document

22/10/1422 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JEREMY STUART FRENCH / 07/07/2014

View Document

22/10/1422 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JEREMY STUART FRENCH / 01/10/2014

View Document

22/10/1422 October 2014 ANNUAL RETURN MADE UP TO 30/09/14

View Document

22/10/1422 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / GEOFFREY PAUL ROWLEY / 07/07/2014

View Document

21/10/1421 October 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FRP ADVISORY LLP / 07/07/2014

View Document

23/06/1423 June 2014 PREVSHO FROM 30/09/2014 TO 30/04/2014

View Document

31/03/1431 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3881670001

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM LEVEL 13, BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW

View Document

05/11/135 November 2013 LLP MEMBER APPOINTED JEREMY STUART FRENCH

View Document

05/11/135 November 2013 CORPORATE LLP MEMBER APPOINTED FRP ADVISORY LLP

View Document

05/11/135 November 2013 LLP MEMBER APPOINTED GEOFFREY PAUL ROWLEY

View Document

28/10/1328 October 2013 COMPANY NAME CHANGED APEX RESTRUCTURING LLP CERTIFICATE ISSUED ON 28/10/13

View Document

30/09/1330 September 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information