- Company Overview for APEX SUPPLY GROUP LIMITED (02963620)
- Filing history for APEX SUPPLY GROUP LIMITED (02963620)
- People for APEX SUPPLY GROUP LIMITED (02963620)
- Charges for APEX SUPPLY GROUP LIMITED (02963620)
- Insolvency for APEX SUPPLY GROUP LIMITED (02963620)
- More for APEX SUPPLY GROUP LIMITED (02963620)
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
|
|
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
|
|
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 |