APEX AV & SECURITY LTD
Company Documents
Date | Description |
---|---|
12/12/2312 December 2023 | Final Gazette dissolved via compulsory strike-off |
12/12/2312 December 2023 | Final Gazette dissolved via compulsory strike-off |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
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 |
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 |
10/01/2210 January 2022 | Appointment of Mr James Marc Conway as a director on 2022-01-10 |
10/01/2210 January 2022 | Notification of James Marc Conway as a person with significant control on 2022-01-10 |
10/01/2210 January 2022 | Change of details for Mr Greg Starkins as a person with significant control on 2022-01-10 |
10/01/2210 January 2022 | Statement of capital following an allotment of shares on 2022-01-10 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-10 with updates |
11/06/2011 June 2020 | 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