- Company Overview for APEX KWS LIMITED (06952370)
- Filing history for APEX KWS LIMITED (06952370)
- People for APEX KWS LIMITED (06952370)
- More for APEX KWS LIMITED (06952370)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2019 | DS01 | Application to strike the company off the register | |
12 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
08 Jul 2019 | AD04 | Register(s) moved to registered office address 6th Floor 125 Wood Street London EC2V 7AN | |
03 Jul 2019 | CH02 | Director's details changed for Link Trust Corporate Limited on 1 July 2019 | |
03 Jul 2019 | CH02 | Director's details changed for Link Corporate Services Limited on 1 July 2019 | |
02 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 | 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 | |
01 Jul 2019 | AA01 | Current accounting period shortened from 30 June 2020 to 31 December 2019 | |
01 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2019 | TM02 | Termination of appointment of Link Group Corporate Secretary Limited as a secretary on 28 June 2019 | |
25 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
17 May 2018 | AA01 | Current accounting period shortened from 31 December 2018 to 30 June 2018 | |
16 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
08 Feb 2018 | AD02 | Register inspection address has been changed from 17 Rochester Row London SW1P 1QT England to 6th Floor 65 Gresham Street London EC2V 7NQ | |
30 Nov 2017 | CH01 | Director's details changed for Mr Sean Peter Martin on 3 November 2017 | |
16 Nov 2017 | CH02 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 | |
16 Nov 2017 | CH02 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 | |
15 Nov 2017 | PSC05 | Change of details for Capita Trust Company Limited as a person with significant control on 6 November 2017 | |
06 Nov 2017 | CERTNM |
Company name changed capita kws LIMITED\certificate issued on 06/11/17
|
|
03 Nov 2017 | AP04 | Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 | |
03 Nov 2017 | TM02 | Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 | |
06 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 |