Advanced company searchLink opens in new window

APX INTERNATIONAL LTD

Company number 12470348

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)
20 May 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
19 Apr 2024 CH03 Secretary's details changed for Mr David John Byard on 19 April 2024
19 Apr 2024 PSC04 Change of details for Mr David John Byard as a person with significant control on 18 April 2024
06 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2024 AA Micro company accounts made up to 28 February 2023
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
12 May 2023 AD01 Registered office address changed from 6th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS England to Ashfield Hub Outram Street Sutton-in-Ashfield Nottinghamshire NG17 4FU on 12 May 2023
27 Apr 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 28 February 2022
03 Nov 2022 AD01 Registered office address changed from 23 Garnon Street Mansfield NG18 5QT England to 6th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 3 November 2022
22 Sep 2022 AD01 Registered office address changed from Intake Business Centre Kirkland Avenue Mansfield Nottinghamshire NG18 5QP England to 23 Garnon Street Mansfield NG18 5QT on 22 September 2022
14 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
12 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2022 AA Micro company accounts made up to 28 February 2021
04 Mar 2022 AD01 Registered office address changed from 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ England to Intake Business Centre Kirkland Avenue Mansfield Nottinghamshire NG18 5QP on 4 March 2022
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2021 TM02 Termination of appointment of Rf Secretaries Limited as a secretary on 5 November 2021
20 Jun 2021 AD01 Registered office address changed from Intake Business Centre Kirkland Avenue Mansfield NG18 5QP England to 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ on 20 June 2021
27 Apr 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
21 Apr 2021 CH01 Director's details changed for Mr David John Byard on 10 March 2021
03 Mar 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Intake Business Centre Kirkland Avenue Mansfield NG18 5QP on 3 March 2021
27 Oct 2020 AP04 Appointment of Rf Secretaries Limited as a secretary on 23 October 2020
15 Jun 2020 DS02 Withdraw the company strike off application
19 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2020 DS01 Application to strike the company off the register