- Company Overview for APEX CREDIT MANAGEMENT HOLDINGS LIMITED (06424400)
- Filing history for APEX CREDIT MANAGEMENT HOLDINGS LIMITED (06424400)
- People for APEX CREDIT MANAGEMENT HOLDINGS LIMITED (06424400)
- More for APEX CREDIT MANAGEMENT HOLDINGS LIMITED (06424400)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
11 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2022 | DS01 | Application to strike the company off the register | |
15 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
04 Oct 2021 | AP01 | Appointment of Mr Jonathan Andrew Graham as a director on 30 September 2021 | |
04 Oct 2021 | TM01 | Termination of appointment of Jonathan Barrie Morris as a director on 30 September 2021 | |
29 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
15 Jan 2021 | AP01 | Appointment of Mr Paul Jenkins as a director on 31 December 2020 | |
15 Jan 2021 | TM01 | Termination of appointment of Derek George Usher as a director on 31 December 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
26 Oct 2020 | CH01 | Director's details changed for Mr Jonathan Barrie Morris on 23 October 2020 | |
08 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2020 | MA | Memorandum and Articles of Association | |
28 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
13 May 2020 | AP01 | Appointment of Mr Jonathan Barrie Morris as a director on 12 May 2020 | |
12 May 2020 | TM01 | Termination of appointment of Craig Anthony Buick as a director on 12 May 2020 | |
24 Jan 2020 | AP01 | Appointment of Mr Derek George Usher as a director on 23 January 2020 | |
08 Jan 2020 | TM01 | Termination of appointment of Kenneth John Stannard as a director on 31 December 2019 | |
16 Dec 2019 | RP04CS01 | Second filing of Confirmation Statement dated 12/11/2018 | |
16 Dec 2019 | RP04CS01 | Second filing of Confirmation Statement dated 12/11/2017 | |
16 Dec 2019 | RP04CS01 | Second filing of Confirmation Statement dated 12/11/2016 | |
13 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with updates | |
30 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
05 Apr 2019 | AD01 | Registered office address changed from , Buckingham Road Brackley, Northamptonshire, NN13 7DN, United Kingdom to 1 Kings Hill Avenue Kings Hill West Malling ME19 4UA on 5 April 2019 |