- Company Overview for APEX CUSTOMS LIMITED (11819300)
- Filing history for APEX CUSTOMS LIMITED (11819300)
- People for APEX CUSTOMS LIMITED (11819300)
- More for APEX CUSTOMS LIMITED (11819300)
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
|