APEX RIDES LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Final Gazette dissolved following liquidation

View Document

02/01/252 January 2025 Final Gazette dissolved following liquidation

View Document

03/10/243 October 2024 Administrator's progress report

View Document

02/10/242 October 2024 Notice of move from Administration to Dissolution

View Document

09/05/249 May 2024 Administrator's progress report

View Document

03/01/243 January 2024 Satisfaction of charge 113955500004 in full

View Document

10/11/2310 November 2023 Notice of deemed approval of proposals

View Document

09/11/239 November 2023 Statement of administrator's proposal

View Document

08/11/238 November 2023 Statement of administrator's proposal

View Document

19/10/2319 October 2023 Registered office address changed from 4th Floor, the Glassmill 1 Battersea Bridge Road London SW11 3BZ England to 31st Floor 40 Bank Street London E14 5NR on 2023-10-19

View Document

19/10/2319 October 2023 Appointment of an administrator

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-08-01

View Document

04/07/234 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

06/04/236 April 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

16/03/2316 March 2023 Registration of charge 113955500004, created on 2023-03-10

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/12/2219 December 2022 Statement of capital following an allotment of shares on 2022-12-19

View Document

09/12/229 December 2022 Registered office address changed from Unit 302 Westbourne Studios 242 Acklam Road London W10 5JJ England to 4th Floor, the Glassmill 1 Battersea Bridge Road London SW11 3BZ on 2022-12-09

View Document

09/12/229 December 2022 Termination of appointment of Richard Thomas Neville Sowerby as a director on 2022-11-24

View Document

07/11/227 November 2022 Registration of charge 113955500003, created on 2022-11-02

View Document

26/10/2226 October 2022 Satisfaction of charge 113955500002 in full

View Document

19/10/2219 October 2022 Termination of appointment of Matthew James Insley as a director on 2022-10-15

View Document

29/09/2229 September 2022 Statement of capital following an allotment of shares on 2022-09-29

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-12-22

View Document

25/11/2125 November 2021 Statement of capital following an allotment of shares on 2021-11-24

View Document

13/10/2113 October 2021 Statement of capital following an allotment of shares on 2021-10-13

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-06-23

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-03 with updates

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-07-05

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-04-14

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-04-13

View Document

21/06/2121 June 2021 Registration of charge 113955500002, created on 2021-06-09

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/03/204 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 ADOPT ARTICLES 19/12/2019

View Document

21/11/1921 November 2019 COMPANY NAME CHANGED ANIMO HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/11/19

View Document

20/11/1920 November 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/11/1919 November 2019 28/10/19 STATEMENT OF CAPITAL GBP 4043.165

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM WESTBOURNE STUDIOS APEX, UNIT 008, WESTBOURNE STUDIOS 242 ACKLAM ROAD LONDON W10 5JJ UNITED KINGDOM

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM TOP FLOOR FLAT 333 FULHAM PALACE ROAD LONDON SW6 6TE UNITED KINGDOM

View Document

12/09/1912 September 2019 CURREXT FROM 30/06/2019 TO 30/09/2019

View Document

12/09/1912 September 2019 22/08/19 STATEMENT OF CAPITAL GBP 3923.261

View Document

16/08/1916 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/1915 August 2019 05/08/19 STATEMENT OF CAPITAL GBP 3623.501

View Document

24/06/1924 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113955500001

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

23/04/1923 April 2019 ADOPT ARTICLES 05/04/2019

View Document

18/04/1918 April 2019 SUB-DIVISION 05/04/19

View Document

18/04/1918 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 359712

View Document

18/04/1918 April 2019 08/04/19 STATEMENT OF CAPITAL GBP 3838693

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR MATTHEW JAMES INSLEY

View Document

31/01/1931 January 2019 RE-CONFLICT OF INTERESTS 23/01/2019

View Document

01/12/181 December 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS LUCAS

View Document

01/12/181 December 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE LUCAS

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR THOMAS WILLIAM LUCAS

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR GEORGE JOSEPH LUCAS

View Document

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113955500001

View Document

26/11/1826 November 2018 CESSATION OF YYX HOLDINGS LTD AS A PSC

View Document

04/06/184 June 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