- Company Overview for APEX PHILATELICS LIMITED (03643985)
- Filing history for APEX PHILATELICS LIMITED (03643985)
- People for APEX PHILATELICS LIMITED (03643985)
- Charges for APEX PHILATELICS LIMITED (03643985)
- More for APEX PHILATELICS LIMITED (03643985)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2019 | DS01 | Application to strike the company off the register | |
24 Oct 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
28 Nov 2018 | AA | Accounts for a dormant company made up to 31 August 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
04 Jan 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
18 Oct 2017 | TM01 | Termination of appointment of Ricky Charles Warren as a director on 18 October 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
06 Sep 2017 | TM01 | Termination of appointment of Timothy James Francis as a director on 4 August 2017 | |
05 Jan 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
22 Dec 2016 | TM01 | Termination of appointment of Seth John Freeman as a director on 22 December 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
25 May 2016 | AD01 | Registered office address changed from C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX to Stanley Gibbons Limited 399 Strand London WC2R 0LX on 25 May 2016 | |
25 May 2016 | AP03 | Appointment of Mr Richard Kenneth Purkis as a secretary on 25 May 2016 | |
25 May 2016 | TM02 | Termination of appointment of Denis Anthony O'leary as a secretary on 25 May 2016 | |
20 Jan 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
18 Nov 2015 | AP01 | Appointment of Mr Richard Kenneth Purkis as a director on 16 November 2015 | |
18 Nov 2015 | AP01 | Appointment of Mr Anthony Michael Gee as a director on 16 November 2015 | |
18 Nov 2015 | TM01 | Termination of appointment of Ian Gregory Goldbart as a director on 16 November 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
23 Oct 2015 | AD01 | Registered office address changed from C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX England to C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX on 23 October 2015 | |
13 Nov 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
29 Oct 2014 | AD01 | Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX on 29 October 2014 |