APEX PORTFOLIO (RIPON) TWO LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Final Gazette dissolved following liquidation |
30/07/2530 July 2025 New | Final Gazette dissolved following liquidation |
30/04/2530 April 2025 | Notice of move from Administration to Dissolution |
05/03/255 March 2025 | Administrator's progress report |
26/09/2426 September 2024 | Termination of appointment of Craig Lawrence Phillips as a director on 2024-04-12 |
03/09/243 September 2024 | Administrator's progress report |
31/07/2431 July 2024 | Notice of extension of period of Administration |
07/03/247 March 2024 | Administrator's progress report |
14/12/2314 December 2023 | Termination of appointment of John Philbin as a director on 2023-12-14 |
24/10/2324 October 2023 | Notice of deemed approval of proposals |
11/10/2311 October 2023 | Statement of administrator's proposal |
31/08/2331 August 2023 | Appointment of an administrator |
25/08/2325 August 2023 | Registration of charge 123334800014, created on 2023-08-04 |
19/08/2319 August 2023 | Registered office address changed from 13 Cathedral Mews Ripon HG4 2JU England to The Hemington Millhouse Bus Cent Station Road Castle Donington DE74 2NJ on 2023-08-19 |
08/06/238 June 2023 | Registration of charge 123334800013, created on 2023-06-06 |
06/04/236 April 2023 | Micro company accounts made up to 2022-03-31 |
05/04/235 April 2023 | Satisfaction of charge 123334800007 in full |
05/04/235 April 2023 | Satisfaction of charge 123334800006 in full |
23/03/2323 March 2023 | Registered office address changed from 44 Kirkgate Ripon HG4 1PB England to 13 Cathedral Mews Ripon HG4 2JU on 2023-03-23 |
21/02/2321 February 2023 | Confirmation statement made on 2022-12-17 with no updates |
08/04/228 April 2022 | Satisfaction of charge 123334800001 in full |
08/04/228 April 2022 | Satisfaction of charge 123334800004 in full |
08/04/228 April 2022 | Satisfaction of charge 123334800003 in full |
08/04/228 April 2022 | Satisfaction of charge 123334800002 in full |
25/03/2225 March 2022 | Micro company accounts made up to 2021-03-31 |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-17 with no updates |
05/01/225 January 2022 | Registered office address changed from 4 st. Marys Court North Stainley Ripon HG4 3HG England to 44 Kirkgate Ripon HG4 1PB on 2022-01-05 |
05/01/225 January 2022 | Director's details changed for Mr Craig Lawrence Phillips on 2022-01-05 |
05/01/225 January 2022 | Change of details for Apexxepa Ltd as a person with significant control on 2022-01-05 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
11/03/2111 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 123334800009 |
11/03/2111 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 123334800011 |
11/03/2111 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 123334800008 |
11/03/2111 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 123334800012 |
11/03/2111 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 123334800010 |
17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES |
08/12/208 December 2020 | PREVSHO FROM 30/11/2020 TO 31/03/2020 |
26/11/2026 November 2020 | CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES |
02/09/202 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 123334800006 |
02/09/202 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 123334800007 |
02/09/202 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 123334800005 |
26/08/2026 August 2020 | SECOND FILING OF AP01 FOR MR JOHN PHILBIN |
14/07/2014 July 2020 | PSC'S CHANGE OF PARTICULARS / APEXXEPA LTD / 14/07/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/204 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 123334800003 |
04/03/204 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 123334800004 |
07/01/207 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 123334800002 |
03/01/203 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 123334800001 |
19/12/1919 December 2019 | DIRECTOR APPOINTED MR JOHN PHILBIN |
26/11/1926 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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