APEX RUNNING EVENTS LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

31/03/2231 March 2022 Termination of appointment of Michael James Jones as a director on 2022-03-31

View Document

31/03/2231 March 2022 Registered office address changed from 2 Alyn Road Chester Cheshire CH2 4DY United Kingdom to 29 Fullbrooks Avenue Worcester Park Greater London KT4 7PE on 2022-03-31

View Document

31/03/2231 March 2022 Appointment of Mr Paul Dominic Kelly as a director on 2022-03-31

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/10/2116 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

16/10/2116 October 2021 Registered office address changed from 16 Trinity Square Llandudno Conwy LL30 2RB United Kingdom to 2 Alyn Road Chester Cheshire CH2 4DY on 2021-10-16

View Document

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

View Accounts

27/03/2027 March 2020 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