Advanced company searchLink opens in new window

APEX SUPPLY GROUP LIMITED

Company number 02963620

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 22 March 2024
01 Aug 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-23
31 Mar 2023 AD01 Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 31 March 2023
31 Mar 2023 600 Appointment of a voluntary liquidator
31 Mar 2023 LIQ02 Statement of affairs
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with updates
11 May 2022 CH03 Secretary's details changed for Mr Ricky Robin Banks on 27 April 2022
13 Apr 2022 CERTNM Company name changed apex uk property investments LIMITED\certificate issued on 13/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-08
27 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
17 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2021 CS01 Confirmation statement made on 28 June 2021 with updates
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2020 CS01 Confirmation statement made on 28 June 2020 with updates
10 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Aug 2019 SH08 Change of share class name or designation
01 Aug 2019 CS01 Confirmation statement made on 28 June 2019 with updates
01 Aug 2019 PSC04 Change of details for Mr Ricky Robin Banks as a person with significant control on 3 August 2018
01 Aug 2019 PSC04 Change of details for Mr Samuel Conrad Lewis Bailey as a person with significant control on 3 August 2018
01 Aug 2019 PSC07 Cessation of Richard Thomas Banks as a person with significant control on 3 August 2018
01 May 2019 PSC01 Notification of Ricky Robin Banks as a person with significant control on 2 August 2018
01 May 2019 PSC01 Notification of Samuel Conrad Lewis Bailey as a person with significant control on 2 August 2018
01 May 2019 PSC07 Cessation of Leslie Frederick Banks as a person with significant control on 2 August 2018
31 Jan 2019 AA Total exemption full accounts made up to 31 March 2018