APEX MALCOM WAY LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/12/222 December 2022 Registered office address changed from 42 Upper Berkeley Street London W1H 5QL England to North West House, 119 Marylebone Rd, London 119 Marylebone Road North West House, London NW1 5PU on 2022-12-02

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-07-19 with no updates

View Document

16/09/2216 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

21/02/2221 February 2022 Application to strike the company off the register

View Document

11/02/2211 February 2022 Micro company accounts made up to 2021-05-31

View Document

09/12/219 December 2021 Registered office address changed from 134 Wigmore Wigmore Street London W1U 3SE England to 42 Upper Berkeley Street London W1H 5QL on 2021-12-09

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

18/05/2118 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114755200001

View Document

12/02/2112 February 2021 REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 33 ROBERT ADAM STREET LONDON W1U 3HR ENGLAND

View Document

06/11/206 November 2020 PREVSHO FROM 31/12/2020 TO 31/05/2020

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR ANDREW JOHN POWELL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 111 BAKER STREET LONDON W1U 6SG UNITED KINGDOM

View Document

09/01/199 January 2019 ALTER ARTICLES 17/12/2018

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114755200001

View Document

20/07/1820 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information