APEX 123 LTD

Company Documents

DateDescription
22/04/2522 April 2025 Resolutions

View Document

10/04/2510 April 2025 Registered office address changed from Estate Office Ravenstone Hall Ashby Road Ravenstone Leicestershire LE67 2AA England to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2025-04-10

View Document

10/04/2510 April 2025 Appointment of a voluntary liquidator

View Document

10/04/2510 April 2025 Statement of affairs

View Document

11/12/2411 December 2024 Voluntary strike-off action has been suspended

View Document

11/12/2411 December 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

31/10/2431 October 2024 Application to strike the company off the register

View Document

30/10/2430 October 2024 Accounts for a dormant company made up to 2024-08-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-15 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/05/242 May 2024 Micro company accounts made up to 2023-08-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/07/2320 July 2023 Micro company accounts made up to 2022-08-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Certificate of change of name

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MRS LUCINDA MICHAEL WAITE / 20/09/2019

View Document

15/09/2015 September 2020 CESSATION OF KIRSTIE MARY DUKE AS A PSC

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MRS LUCINDA MICHAEL WAITE / 19/09/2019

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MISS KIRSTIE MARY DUKE / 19/09/2019

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM UNIT 1 THE CAM CENTRE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TW ENGLAND

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MRS LUCINDA MICHAEL WAITE

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTIE MARY DUKE / 19/09/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTIE MARY DUKE / 14/08/2018

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 CHANGE PERSON AS DIRECTOR

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MISS KIRSTIE MARY DUKE / 30/08/2016

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 29 TUNSTALL ROAD LONDON SW9 8BZ

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTIE MARY DUKE / 30/08/2017

View Document

30/08/1730 August 2017 CESSATION OF LUCINDA MICHAEL WAITE AS A PSC

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCINDA WAITE

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTIE DUKE

View Document

18/08/1718 August 2017 17/08/17 STATEMENT OF CAPITAL GBP 116

View Document

17/08/1717 August 2017 17/08/17 STATEMENT OF CAPITAL GBP 116

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR LUCINDA WAITE

View Document

13/12/1613 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTIE DUKE / 01/09/2015

View Document

29/05/1629 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

12/10/1512 October 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 127A STEPHENDALE ROAD STEPHENDALE ROAD LONDON SW6 2PS UNITED KINGDOM

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/02/155 February 2015 SECRETARY APPOINTED MR ROBERT DUKE

View Document

29/08/1429 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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