Advanced company searchLink opens in new window

APEX BUILDING SERVICES LIMITED

Company number 09608641

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)
12 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
01 Mar 2021 AA Accounts for a dormant company made up to 31 May 2020
09 Jul 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
03 Jul 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
07 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
12 Jul 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
11 Dec 2017 AD01 Registered office address changed from 34 Gorringe Park Avenue Mitcham CR4 2DG England to 680 Forest Road London E17 3ED on 11 December 2017
15 Aug 2017 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / marcus reid
21 Jul 2017 CS01 Confirmation statement made on 26 May 2017 with no updates
21 Jul 2017 PSC01 Notification of Marcus Reid as a person with significant control on 6 April 2016
26 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2017 AA Total exemption small company accounts made up to 31 May 2016
29 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2016 CH01 Director's details changed for Marcus Reid on 27 October 2016
27 Oct 2016 AD01 Registered office address changed from 12E Westbourne Terrace Road London W2 6NG England to 34 Gorringe Park Avenue Mitcham CR4 2DG on 27 October 2016
27 Oct 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-10-27
  • GBP 10
23 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
26 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-26
  • GBP 10
  • ANNOTATION Part Rectified The date of birth of the director was removed from the IN01 on the 15/08/2017 as the information was factually inaccurate or was derived from something factually inaccurate