Advanced company searchLink opens in new window

APEX MOTORSPORT EXPERIENCES LTD

Company number 11369630

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)
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
28 May 2022 DISS40 Compulsory strike-off action has been discontinued
27 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
27 May 2022 AA Accounts for a dormant company made up to 31 May 2021
05 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2021 AA Accounts for a dormant company made up to 31 May 2020
20 Aug 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
30 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
17 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
13 Aug 2019 CS01 Confirmation statement made on 17 May 2019 with updates
16 Jul 2019 AD01 Registered office address changed from 517 Bristol Road Selly Oak Birmingham West Midlands B29 6AU England to 213 High Street Erdington Birmingham B23 6SS on 16 July 2019
11 Mar 2019 PSC04 Change of details for Mr Akeel Nazar as a person with significant control on 8 March 2019
08 Mar 2019 AD01 Registered office address changed from Crown House 123 Hagley Road Birmingham West Midlands B16 8LD England to 517 Bristol Road Selly Oak Birmingham West Midlands B29 6AU on 8 March 2019
08 Mar 2019 PSC07 Cessation of Suhail Khadim as a person with significant control on 8 March 2019
08 Mar 2019 CH01 Director's details changed for Mr Akeel Nazar on 8 March 2019
08 Mar 2019 PSC04 Change of details for Mr Akeel Nazar as a person with significant control on 8 March 2019
08 Mar 2019 TM01 Termination of appointment of Suhail Khadim as a director on 8 March 2019
20 Sep 2018 CH01 Director's details changed for Mr Suhail Khadim on 20 September 2018
20 Sep 2018 CH01 Director's details changed for Mr Akeel Nazar on 20 September 2018
20 Sep 2018 AD01 Registered office address changed from 123 Crown House Hagley Road Birmingham West Midlands B16 8LD United Kingdom to Crown House 123 Hagley Road Birmingham West Midlands B16 8LD on 20 September 2018