APEX CONSULTANTIG LTD

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved following liquidation

View Document

28/01/2528 January 2025 Final Gazette dissolved following liquidation

View Document

28/10/2428 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/05/2420 May 2024 Appointment of a voluntary liquidator

View Document

14/04/2414 April 2024 Removal of liquidator by court order

View Document

03/11/233 November 2023 Appointment of a voluntary liquidator

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Registered office address changed from 121 Queens Dock, Business Centre Norfolk Street Liverpool L1 0BG England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 2023-11-03

View Document

03/11/233 November 2023 Statement of affairs

View Document

13/07/2313 July 2023 Compulsory strike-off action has been suspended

View Document

13/07/2313 July 2023 Compulsory strike-off action has been suspended

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

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Micro company accounts made up to 2021-11-30

View Document

09/11/229 November 2022 Compulsory strike-off action has been suspended

View Document

09/11/229 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/10/218 October 2021 Director's details changed for Mrs Romeen Akbar on 2021-10-07

View Document

08/10/218 October 2021 Director's details changed for Mr Akbar Zaman on 2021-10-07

View Document

08/10/218 October 2021 Change of details for Mr Akbar Zaman as a person with significant control on 2021-10-07

View Document

08/10/218 October 2021 Registered office address changed from 71 Granville Road Wavertree Liverpool L15 2HP England to 121 Queens Dock, Business Centre Norfolk Street Liverpool L1 0BG on 2021-10-08

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/11/199 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

11/11/1611 November 2016 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