Advanced company searchLink opens in new window

APEX NOMINEES LIMITED

Company number 02949740

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)
26 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2011 DS01 Application to strike the company off the register
20 Jul 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
Statement of capital on 2010-07-20
  • GBP 2
01 Sep 2009 AA Accounts made up to 31 July 2009
21 Aug 2009 363a Return made up to 18/07/09; full list of members
21 Aug 2009 288b Appointment Terminated Secretary claire bogle
18 Jul 2008 363a Return made up to 18/07/08; full list of members
09 Apr 2008 AA Total exemption small company accounts made up to 31 July 2007
05 Sep 2007 288a New secretary appointed
05 Sep 2007 288b Secretary resigned
19 Jul 2007 363a Return made up to 18/07/07; full list of members
22 Sep 2006 AA Total exemption small company accounts made up to 31 July 2006
19 Sep 2006 363a Return made up to 18/07/06; full list of members
01 Nov 2005 363a Return made up to 18/07/05; full list of members
01 Nov 2005 287 Registered office changed on 01/11/05 from: 46A syon lane osterley middlesex TW7 5NQ
01 Nov 2005 288a New secretary appointed
01 Nov 2005 288b Secretary resigned
05 Jan 2005 363s Return made up to 18/07/04; full list of members
05 Jan 2005 288b Secretary resigned
05 Jan 2005 288a New secretary appointed
09 Sep 2004 AA Accounts made up to 31 July 2004
21 Aug 2003 AA Accounts made up to 31 July 2002
08 Jul 2003 363s Return made up to 18/07/03; full list of members
08 Jul 2003 363(288) Secretary's particulars changed