APEX WHEELS LTD
Company Documents
Date | Description |
---|---|
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
14/02/2214 February 2022 | Registered office address changed from 15 Empire Way Gloucester GL2 5HY England to Rotunda Buildings Montpellier Exchange Cheltenham Gloucestershire GL50 1SX on 2022-02-14 |
14/02/2214 February 2022 | Notification of Shayne Christopher Ewers as a person with significant control on 2022-02-14 |
14/02/2214 February 2022 | Termination of appointment of Zara Louise Thomas as a director on 2022-02-14 |
14/02/2214 February 2022 | Cessation of Zara Louise Thomas as a person with significant control on 2022-02-14 |
14/02/2214 February 2022 | Appointment of Mr Shayne Christopher Ewers as a director on 2022-02-14 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-14 with updates |
14/06/2114 June 2021 | Termination of appointment of Shayne Ewers as a director on 2021-02-01 |
14/06/2114 June 2021 | Termination of appointment of Zara Louise Thomas as a director on 2021-02-01 |
14/06/2114 June 2021 | Appointment of Miss Zara Louise Thomas as a director on 2021-02-02 |
14/06/2114 June 2021 | Cessation of Shayne Ewers as a person with significant control on 2021-02-01 |
14/06/2114 June 2021 | Notification of Zara Louise Thomas as a person with significant control on 2021-02-01 |
14/06/2114 June 2021 | Appointment of Miss Zara Louise Thomas as a director on 2021-02-01 |
12/05/2112 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/02/213 February 2021 | APPOINTMENT TERMINATED, DIRECTOR ARAN FENEMORE |
12/11/2012 November 2020 | DIRECTOR APPOINTED MR ARAN MARTIN FENEMORE |
10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES |
10/11/2010 November 2020 | 09/11/20 STATEMENT OF CAPITAL GBP 100 |
26/05/2026 May 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/05/2020 |
26/05/2026 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAYNE EWERS |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES |
29/04/2029 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
29/04/2029 April 2020 | PREVSHO FROM 31/05/2020 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | DIRECTOR APPOINTED MR SHANE EWERS |
12/03/2012 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE EWERS / 12/03/2020 |
12/03/2012 March 2020 | APPOINTMENT TERMINATED, DIRECTOR ZARA THOMAS |
09/07/199 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
23/09/1823 September 2018 | REGISTERED OFFICE CHANGED ON 23/09/2018 FROM 14 ST. PETERS ROAD MATSON GLOUCESTER GL4 6LX UNITED KINGDOM |
09/05/189 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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