APEX P.H. LIMITED
Company Documents
Date | Description |
---|---|
26/10/2126 October 2021 | Final Gazette dissolved via compulsory strike-off |
26/10/2126 October 2021 | Final Gazette dissolved via compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
12/01/2112 January 2021 | FIRST GAZETTE |
08/01/218 January 2021 | 31/05/19 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/05/189 May 2018 | DISS40 (DISS40(SOAD)) |
08/05/188 May 2018 | FIRST GAZETTE |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
03/06/173 June 2017 | DISS40 (DISS40(SOAD)) |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/05/172 May 2017 | FIRST GAZETTE |
17/01/1717 January 2017 | REGISTERED OFFICE CHANGED ON 17/01/2017 FROM THIRD FLOOR, CARRINGTON HOUSE 126-130 REGENT STREET LONDON W1B 5SE ENGLAND |
24/05/1624 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
21/05/1621 May 2016 | DISS40 (DISS40(SOAD)) |
20/05/1620 May 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/05/163 May 2016 | FIRST GAZETTE |
26/08/1526 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA ANN WHITE / 06/08/2015 |
22/06/1522 June 2015 | REGISTERED OFFICE CHANGED ON 22/06/2015 FROM EAST WING, THIRD FLOOR, CARRINGTON HOUSE 126-130 REGENT STREET MAYFAIR LONDON W1B 5SE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/05/156 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
06/05/156 May 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
06/05/156 May 2015 | SAIL ADDRESS CREATED |
11/08/1411 August 2014 | DIRECTOR APPOINTED MISS REBECCA ANN WHITE |
11/08/1411 August 2014 | APPOINTMENT TERMINATED, DIRECTOR STACEY HAMMEL |
28/05/1428 May 2014 | 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