APEX MANAGEMENT GROUP LTD
Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Final Gazette dissolved via compulsory strike-off |
01/10/241 October 2024 | Final Gazette dissolved via compulsory strike-off |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
20/10/2320 October 2023 | Register(s) moved to registered inspection location Dept 8021 601 International House 223 Regent Street London W1B 2QD |
20/10/2320 October 2023 | Register inspection address has been changed to Dept 8021 601 International House 223 Regent Street London W1B 2QD |
26/08/2326 August 2023 | Registered office address changed to PO Box 4385, 12507553 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-26 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
18/05/2318 May 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/05/227 May 2022 | Unaudited abridged accounts made up to 2022-03-31 |
07/05/227 May 2022 | Confirmation statement made on 2022-05-07 with updates |
06/05/226 May 2022 | Termination of appointment of Bryan Anthony Thornton as a director on 2022-05-06 |
06/05/226 May 2022 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 8021 601 International House, 223 Regent Street Mayfair London W1B 2QD on 2022-05-06 |
06/05/226 May 2022 | Appointment of Mr Nigel Paterson as a director on 2022-05-06 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-06 with updates |
06/05/226 May 2022 | Notification of Nigel Paterson as a person with significant control on 2022-05-06 |
06/05/226 May 2022 | Cessation of Bryan Anthony Thornton as a person with significant control on 2022-05-06 |
06/04/226 April 2022 | Appointment of Mr Bryan Anthony Thornton as a director on 2022-04-05 |
05/04/225 April 2022 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2022-04-05 |
05/04/225 April 2022 | Confirmation statement made on 2022-04-05 with updates |
05/04/225 April 2022 | Notification of Bryan Anthony Thornton as a person with significant control on 2022-04-05 |
05/04/225 April 2022 | Termination of appointment of Peter Anthony Valaitis as a director on 2022-03-10 |
05/04/225 April 2022 | Cessation of Peter Valaitis as a person with significant control on 2022-03-10 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/04/211 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2112 March 2021 | CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES |
10/03/2010 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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