APEX DINING LTD

Company Documents

DateDescription
09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/01/259 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

10/02/2410 February 2024 Liquidators' statement of receipts and payments to 2023-12-19

View Document

23/01/2323 January 2023 Statement of affairs

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

30/12/2230 December 2022 Registered office address changed from 7 the Boulevard London SW6 2UB England to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2022-12-30

View Document

21/12/2221 December 2022 Appointment of a voluntary liquidator

View Document

29/04/2229 April 2022 Cessation of Isaac Cohen as a person with significant control on 2022-04-29

View Document

29/04/2229 April 2022 Notification of Abdulkareem Hashim Dawood Ali Al Ibrahim as a person with significant control on 2022-04-29

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/06/2025 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISAAC COHEN

View Document

22/05/2022 May 2020 DISS REQUEST WITHDRAWN

View Document

25/02/2025 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/2012 February 2020 APPLICATION FOR STRIKING-OFF

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR REDA ABDELWAHAB

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR ABDULKAREEM HASHIM DAWOOD ALI AL IBRAHIM

View Document

12/07/1912 July 2019 CESSATION OF RABIHA YASEEN AS A PSC

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 23 POULTON COURT VICTORIA ROAD LONDON W3 6CJ ENGLAND

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RABIHA YASEEN

View Document

23/11/1823 November 2018 CESSATION OF REDA BAY ABDELWAHAB AS A PSC

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 129 STATION ROAD LONDON NW4 4NJ ENGLAND

View Document

02/10/182 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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