APEX ENFORCEMENT LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

06/10/226 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/12/217 December 2021 Director's details changed for Mr Lewis Gareth Shipley Papa on 2021-11-11

View Document

08/11/218 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/11/2026 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / APEX BUSINESS GROUP LIMITED / 04/08/2020

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / APEX FINANCE GROUP LIMITED / 16/08/2019

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/02/206 February 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 44A HIGH STREET MARKET WEIGHTON YORK YO43 3AH ENGLAND

View Document

12/11/1912 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLS

View Document

12/04/1912 April 2019 PREVSHO FROM 30/04/2019 TO 28/02/2019

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APEX FINANCE GROUP LIMITED

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOSHUA PAPA

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/06/1820 June 2018 DIRECTOR APPOINTED MR JOSHUA ALEXANDER ROCHA PAPA

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR ANTHONY CHRISTOPHER WILLS

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 34 OAKLANDS DRIVE HESSLE HULL HU13 0LU ENGLAND

View Document

16/04/1816 April 2018 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