APEX BRAND CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
15/01/2515 January 2025 | Application to strike the company off the register |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-18 with no updates |
13/03/2413 March 2024 | Total exemption full accounts made up to 2023-09-30 |
19/02/2419 February 2024 | Registered office address changed from C/O Giant Group Spaces, the Charter Building Charter Place Uxbridge UB8 1JG England to C/O Str84Ward Accounting Limited Lewis Building 35 Bull Street Birmingham B4 6EQ on 2024-02-19 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
05/07/235 July 2023 | Confirmation statement made on 2023-05-18 with no updates |
21/02/2321 February 2023 | Registered office address changed from C/O Giant Accounts Limited 7th Floor 3 Harbour Exchange Square London E14 9TQ United Kingdom to C/O Giant Group Spaces, the Charter Building Charter Place Uxbridge UB8 1JG on 2023-02-21 |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
22/04/2222 April 2022 | Total exemption full accounts made up to 2021-09-30 |
22/04/2222 April 2022 | Registered office address changed from Giant Group Plc 3 Harbour Exchange Square London E14 9TQ United Kingdom to C/O Giant Accounts Limited 7th Floor 3 Harbour Exchange Square London E14 9TQ on 2022-04-22 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
12/07/2112 July 2021 | Confirmation statement made on 2021-05-18 with updates |
22/03/2122 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/05/2029 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
21/05/1921 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
20/02/1820 February 2018 | DIRECTOR APPOINTED MRS SARAH JANE CURRIE |
27/09/1727 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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