WLF APEX LTD

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

22/01/2322 January 2023 Application to strike the company off the register

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

13/02/2213 February 2022 Micro company accounts made up to 2021-05-16

View Document

20/12/2120 December 2021 Registered office address changed from 20 Poole Hill Second Floor, Unit B1 Bournemouth BH2 5PS United Kingdom to 20 Poole Hill Suite B2 Bournemouth BH2 5PS on 2021-12-20

View Document

08/12/218 December 2021 Termination of appointment of Adam Jason Lee Merrifield as a director on 2021-12-08

View Document

08/12/218 December 2021 Notification of Daniel Pringle as a person with significant control on 2021-12-08

View Document

08/12/218 December 2021 Cessation of Adam Jason Lee Merrifield as a person with significant control on 2021-12-08

View Document

07/12/217 December 2021 Appointment of Mr Daniel Peter Pringle as a director on 2021-11-24

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

16/05/2116 May 2021 Annual accounts for year ending 16 May 2021

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 16/05/20

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES

View Document

28/09/2028 September 2020 COMPANY NAME CHANGED WHITE LANTERN FILM (K-SHOP) LTD CERTIFICATE ISSUED ON 28/09/20

View Document

16/07/2016 July 2020 CESSATION OF DAN PRINGLE AS A PSC

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL PRINGLE

View Document

16/05/2016 May 2020 Annual accounts for year ending 16 May 2020

View Accounts

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 16/05/19

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

16/05/1916 May 2019 Annual accounts for year ending 16 May 2019

View Accounts

07/02/197 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 16/05/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

16/05/1816 May 2018 Annual accounts for year ending 16 May 2018

View Accounts

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 16/05/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM THE CORNER HOUSE 1 - 3 POOLE HILL BOURNEMOUTH BH2 5PW

View Document

16/05/1716 May 2017 Annual accounts for year ending 16 May 2017

View Accounts

08/02/178 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 16/05/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts for year ending 16 May 2016

View Accounts

11/02/1611 February 2016 Annual accounts small company total exemption made up to 16 May 2015

View Document

02/12/152 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

16/05/1516 May 2015 Annual accounts for year ending 16 May 2015

View Accounts

03/12/143 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 16 May 2014

View Document

16/05/1416 May 2014 Annual accounts for year ending 16 May 2014

View Accounts

28/04/1428 April 2014 CURRSHO FROM 30/11/2014 TO 16/05/2014

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JASON LEE MERRIFIELD / 14/10/2013

View Document

03/12/133 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM BURLINGTON HOUSE BURLINGTON ARCADE BOURNEMOUTH BH1 2HZ UNITED KINGDOM

View Document

14/03/1314 March 2013 COMPANY NAME CHANGED WHITE LANTERN FILM (TMTN) LTD CERTIFICATE ISSUED ON 14/03/13

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 2 ND FLOOR BURLINGTON HOUSE, ST PETERS ROAD BOURNEMOUTH BH1 2HZ UNITED KINGDOM

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR DAN PRINGLE

View Document

06/11/126 November 2012 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