APEX STAR LIMITED

Company Documents

DateDescription
08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

19/12/2119 December 2021 Termination of appointment of Anveer Bhangu as a director on 2021-12-06

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

29/09/2129 September 2021 Current accounting period shortened from 2020-09-29 to 2020-09-28

View Document

29/06/2129 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

06/10/196 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANISH ASHOR GADHER

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/10/179 October 2017 CESSATION OF SANTOKH SINGH BHANGU AS A PSC

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/12/1621 December 2016 DISS40 (DISS40(SOAD))

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/11/1524 November 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/01/1513 January 2015 Annual return made up to 28 September 2014 with full list of shareholders

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 162-164 COMMERCIAL ROAD ALDGATE LONDON E1 2JY

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/03/1418 March 2014 DISS40 (DISS40(SOAD))

View Document

17/03/1417 March 2014 Annual return made up to 28 September 2013 with full list of shareholders

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/11/1213 November 2012 DIRECTOR APPOINTED MR ANVEER BHANGU

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR MANISH GADHER

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR SANTOKH BHANGU

View Document

28/09/1228 September 2012 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