APACHE METALS LTD

Company Documents

DateDescription
10/06/2510 June 2025 NewOrder of court to wind up

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-02-16 with updates

View Document

12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/04/2411 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-02-16 with updates

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

19/07/2319 July 2023 Accounts for a dormant company made up to 2022-04-30

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Termination of appointment of Norbert Walsh as a director on 2023-04-20

View Document

28/04/2328 April 2023 Appointment of Mr Norbert Walsh as a secretary on 2023-04-20

View Document

28/04/2328 April 2023 Appointment of Miss Grace Brackstone as a director on 2023-04-20

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

20/01/2320 January 2023 Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 4 Randlesdown Rd 4 Randlesdown Rd Catford London SE6 3BT on 2023-01-20

View Document

16/07/2216 July 2022 Registered office address changed from , Woodberry House 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom to 4 Randlesdown Rd 4 Randlesdown Rd Catford London SE6 3BT on 2022-07-16

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/03/222 March 2022 Accounts for a dormant company made up to 2021-04-30

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

28/02/2228 February 2022 Confirmation statement made on 2021-04-27 with no updates

View Document

03/08/213 August 2021 Compulsory strike-off action has been suspended

View Document

03/08/213 August 2021 Compulsory strike-off action has been suspended

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2028 April 2020 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