Advanced company searchLink opens in new window

APEX PHILATELICS LIMITED

Company number 03643985

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)
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
  • GBP 120
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