APEX PORTFOLIO (RIPON) TWO LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewFinal Gazette dissolved following liquidation

View Document

30/07/2530 July 2025 NewFinal Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Notice of move from Administration to Dissolution

View Document

05/03/255 March 2025 Administrator's progress report

View Document

26/09/2426 September 2024 Termination of appointment of Craig Lawrence Phillips as a director on 2024-04-12

View Document

03/09/243 September 2024 Administrator's progress report

View Document

31/07/2431 July 2024 Notice of extension of period of Administration

View Document

07/03/247 March 2024 Administrator's progress report

View Document

14/12/2314 December 2023 Termination of appointment of John Philbin as a director on 2023-12-14

View Document

24/10/2324 October 2023 Notice of deemed approval of proposals

View Document

11/10/2311 October 2023 Statement of administrator's proposal

View Document

31/08/2331 August 2023 Appointment of an administrator

View Document

25/08/2325 August 2023 Registration of charge 123334800014, created on 2023-08-04

View Document

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

View Document

08/06/238 June 2023 Registration of charge 123334800013, created on 2023-06-06

View Document

06/04/236 April 2023 Micro company accounts made up to 2022-03-31

View Document

05/04/235 April 2023 Satisfaction of charge 123334800007 in full

View Document

05/04/235 April 2023 Satisfaction of charge 123334800006 in full

View Document

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

View Document

21/02/2321 February 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

08/04/228 April 2022 Satisfaction of charge 123334800001 in full

View Document

08/04/228 April 2022 Satisfaction of charge 123334800004 in full

View Document

08/04/228 April 2022 Satisfaction of charge 123334800003 in full

View Document

08/04/228 April 2022 Satisfaction of charge 123334800002 in full

View Document

25/03/2225 March 2022 Micro company accounts made up to 2021-03-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

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

View Document

05/01/225 January 2022 Director's details changed for Mr Craig Lawrence Phillips on 2022-01-05

View Document

05/01/225 January 2022 Change of details for Apexxepa Ltd as a person with significant control on 2022-01-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 123334800009

View Document

11/03/2111 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 123334800011

View Document

11/03/2111 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 123334800008

View Document

11/03/2111 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 123334800012

View Document

11/03/2111 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 123334800010

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

08/12/208 December 2020 PREVSHO FROM 30/11/2020 TO 31/03/2020

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

02/09/202 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123334800006

View Document

02/09/202 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123334800007

View Document

02/09/202 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123334800005

View Document

26/08/2026 August 2020 SECOND FILING OF AP01 FOR MR JOHN PHILBIN

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / APEXXEPA LTD / 14/07/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123334800003

View Document

04/03/204 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123334800004

View Document

07/01/207 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123334800002

View Document

03/01/203 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123334800001

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR JOHN PHILBIN

View Document

26/11/1926 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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