Advanced company searchLink opens in new window

APEXSTONE LIMITED

Company number 03845738

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)
12 Jan 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2007 363a Return made up to 21/09/07; full list of members
13 Nov 2006 363a Return made up to 21/09/06; full list of members
16 Aug 2006 287 Registered office changed on 16/08/06 from: burbage house 83-85 curtain road london EC2A 3BS
28 Sep 2005 363a Return made up to 21/09/05; full list of members
01 Feb 2005 AA Accounts for a small company made up to 30 September 2002
01 Feb 2005 363a Return made up to 21/09/03; full list of members
29 Nov 2004 AA Accounts for a small company made up to 31 December 2002
04 Oct 2004 288c Director's particulars changed
04 Oct 2004 363a Return made up to 21/09/04; full list of members
08 Sep 2003 225 Accounting reference date shortened from 30/09/03 to 31/12/02
22 Aug 2003 287 Registered office changed on 22/08/03 from: 393 lordship lane london N17 6AE
07 Aug 2003 363a Return made up to 21/09/02; full list of members
07 Aug 2003 363a Return made up to 21/09/01; full list of members
07 Aug 2003 363a Return made up to 21/09/00; full list of members
07 Aug 2003 AA Accounts for a small company made up to 30 September 2001
07 Aug 2003 AA Accounts for a small company made up to 30 September 2000
31 Jul 2003 AC92 Restoration by order of the court
10 Jul 2001 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Mar 2001 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2000 288b Secretary resigned
21 Mar 2000 288b Director resigned