WJ APEX LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

21/11/2421 November 2024 Micro company accounts made up to 2023-12-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 Micro company accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

06/07/236 July 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Micro company accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Amended micro company accounts made up to 2020-12-31

View Document

19/05/2219 May 2022 Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to 68 Austin Street Wolverhampton WV6 0NW on 2022-05-19

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

18/01/2218 January 2022 Termination of appointment of Tiffany Tina Walker as a director on 2021-09-12

View Document

18/01/2218 January 2022 Cessation of Tiffany Tina Walker as a person with significant control on 2021-09-12

View Document

17/01/2217 January 2022 Appointment of Mr Ariel Karczewski as a director on 2021-09-12

View Document

17/01/2217 January 2022 Notification of Ariel Karczewski as a person with significant control on 2021-09-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/04/2011 April 2020 DISS40 (DISS40(SOAD))

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 05/05/17, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/12/1617 December 2016 DISS40 (DISS40(SOAD))

View Document

15/12/1615 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 56 GROSVENOR GARDENS BOURNEMOUTH BH1 4HH ENGLAND

View Document

23/08/1623 August 2016 DISS40 (DISS40(SOAD))

View Document

22/08/1622 August 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 92 TORCROSS AVENUE COVENTRY CV2 3NS

View Document

26/05/1526 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/06/1419 June 2014 COMPANY NAME CHANGED WJ APEX LTD LTD CERTIFICATE ISSUED ON 19/06/14

View Document

10/01/1410 January 2014 COMPANY NAME CHANGED ODEI LTD CERTIFICATE ISSUED ON 10/01/14

View Document

04/12/134 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information