Advanced company searchLink opens in new window

APEX PHARMA LIMITED

Company number 04844458

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2015 DS01 Application to strike the company off the register
28 Sep 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
21 May 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jul 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
25 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
11 Jun 2013 TM01 Termination of appointment of Caversham Llc as a director
08 May 2013 AA Total exemption small company accounts made up to 31 December 2012
08 May 2013 AP01 Appointment of Mr Eunan Edward Timmins as a director
08 May 2013 TM01 Termination of appointment of Christina Van Den Berg as a director
30 Jul 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
04 May 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Dec 2011 TM01 Termination of appointment of Bluewall Limited as a director
26 Jul 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
12 May 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Jan 2011 CH01 Director's details changed for Christina Cornelia Van Den Berg on 23 December 2010
27 Jul 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
27 Jul 2010 CH04 Secretary's details changed for Premium Secretaries Limited on 24 July 2010
27 Jul 2010 CH02 Director's details changed for Bluewall Limited on 24 July 2010
27 Jul 2010 CH02 Director's details changed for Caversham Llc on 24 July 2010
14 Jul 2010 AP01 Appointment of Miss Christina Cornelia Van Den Berg as a director
14 May 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Sep 2009 363a Return made up to 24/07/09; full list of members