Advanced company searchLink opens in new window

APEX (LLRP) TRUSTEE LIMITED

Company number 03781543

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
26 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
15 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2019 DS01 Application to strike the company off the register
09 Jul 2019 AD04 Register(s) moved to registered office address 6th Floor 125 Wood Street London EC2V 7AN
04 Jul 2019 CH02 Director's details changed for Link Corporate Services Limited on 1 July 2019
02 Jul 2019 CH02 Director's details changed for Link Trust Corporate Limited on 1 July 2019
01 Jul 2019 PSC05 Change of details for Link Corporate Trustees (Uk) Limited as a person with significant control on 1 July 2019
01 Jul 2019 AA01 Current accounting period shortened from 30 June 2020 to 31 December 2019
01 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-01
01 Jul 2019 AD01 Registered office address changed from The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU to 6th Floor 125 Wood Street London EC2V 7AN on 1 July 2019
28 Jun 2019 TM02 Termination of appointment of Link Group Corporate Secretary Limited as a secretary on 28 June 2019
09 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
26 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
17 May 2018 AA Accounts for a dormant company made up to 31 December 2017
16 May 2018 AA01 Current accounting period shortened from 31 December 2018 to 30 June 2018
13 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
08 Feb 2018 AD02 Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 6th Floor 65 Gresham Street London EC2V 7NQ
21 Nov 2017 CH01 Director's details changed for Mr Sean Peter Martin on 9 October 2017
16 Nov 2017 CH02 Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017
16 Nov 2017 CH02 Director's details changed for Capita Trust Corporate Limited on 6 November 2017
16 Nov 2017 PSC02 Notification of Link Corporate Trustees (Uk) Limited as a person with significant control on 31 May 2017
16 Nov 2017 PSC07 Cessation of Capita Plc as a person with significant control on 31 May 2017