APEX AV & SECURITY LTD

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

22/09/2222 September 2022 Registered office address changed from 26 Windmill Drive Croxley Green Rickmansworth WD3 3FD England to London North Studios the Ridgeway Mill Hill London NW7 1RP on 2022-09-22

View Document

22/09/2222 September 2022 Registered office address changed from London North Studios the Ridgeway Mill Hill London NW7 1RP England to London North Studios the Ridgeway London NW7 1RP on 2022-09-22

View Document

10/01/2210 January 2022 Appointment of Mr James Marc Conway as a director on 2022-01-10

View Document

10/01/2210 January 2022 Notification of James Marc Conway as a person with significant control on 2022-01-10

View Document

10/01/2210 January 2022 Change of details for Mr Greg Starkins as a person with significant control on 2022-01-10

View Document

10/01/2210 January 2022 Statement of capital following an allotment of shares on 2022-01-10

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

11/06/2011 June 2020 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