- Company Overview for APEX PROJECT AND PROCESS SERVICES LIMITED (13101237)
- Filing history for APEX PROJECT AND PROCESS SERVICES LIMITED (13101237)
- People for APEX PROJECT AND PROCESS SERVICES LIMITED (13101237)
- Registers for APEX PROJECT AND PROCESS SERVICES LIMITED (13101237)
- More for APEX PROJECT AND PROCESS SERVICES LIMITED (13101237)
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) |
---|---|---|---|
02 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2023 | DS01 | Application to strike the company off the register | |
02 Feb 2023 | AD01 | Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2 February 2023 | |
02 Feb 2023 | CH01 | Director's details changed for Michael Phelan on 2 February 2023 | |
02 Feb 2023 | AD01 | Registered office address changed from 11 Brandy Street Aylesbury HP18 0YN England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2 February 2023 | |
01 Feb 2023 | AD01 | Registered office address changed from 11 Brandy Street Berryfields Aylesbury United Kingdom to 11 Brandy Street Aylesbury HP18 0YN on 1 February 2023 | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
28 Jan 2021 | AD01 | Registered office address changed from 11 Brandy Street Aylesbury HP18 0YN England to 11 Brandy Street Berryfields Aylesbury on 28 January 2021 | |
27 Jan 2021 | PSC04 | Change of details for Michael Phelan as a person with significant control on 27 January 2021 | |
27 Jan 2021 | CH01 | Director's details changed for Michael Phelan on 27 January 2021 | |
27 Jan 2021 | AD01 | Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to 11 Brandy Street Aylesbury HP18 0YN on 27 January 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
29 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-29
|