Advanced company searchLink opens in new window

APEX CUSTOMS LIMITED

Company number 11819300

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)
03 Jul 2022 AD01 Registered office address changed from 27 Woodford Avenue Ilford IG4 5NW England to 38 Eastern Avenue Ilford IG2 6LQ on 3 July 2022
05 Feb 2022 PSC01 Notification of Romeo Gergely as a person with significant control on 4 February 2022
05 Feb 2022 AP03 Appointment of Mr Romeo Gergely as a secretary on 4 February 2022
05 Feb 2022 AP01 Appointment of Mr Romeo Gergely as a director on 4 February 2022
05 Feb 2022 TM01 Termination of appointment of Alexandru Florian Alexandru as a director on 4 February 2022
05 Feb 2022 AD01 Registered office address changed from 139 Hough Road Walsall WS2 9BG United Kingdom to 27 Woodford Avenue Ilford IG4 5NW on 5 February 2022
05 Feb 2022 PSC07 Cessation of Alexandru Florian Alexandru as a person with significant control on 4 February 2022
02 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
13 May 2021 DISS40 Compulsory strike-off action has been discontinued
12 May 2021 AA Micro company accounts made up to 28 February 2020
05 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2020 PSC04 Change of details for Mr Alexandru Florian Alexandru as a person with significant control on 1 June 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
27 May 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
18 May 2020 DS02 Withdraw the company strike off application
18 May 2020 PSC07 Cessation of Ionut Cretu as a person with significant control on 10 May 2020
18 May 2020 TM01 Termination of appointment of Ionut Cretu as a director on 10 May 2020
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2020 DS01 Application to strike the company off the register
11 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted