- Company Overview for APEX ENCON PROJECTS LIMITED (05605941)
- Filing history for APEX ENCON PROJECTS LIMITED (05605941)
- People for APEX ENCON PROJECTS LIMITED (05605941)
- More for APEX ENCON PROJECTS LIMITED (05605941)
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) |
---|---|---|---|
31 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jan 2020 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
28 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
12 Jan 2019 | CS01 | Confirmation statement made on 28 October 2018 with no updates | |
28 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
10 Dec 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
17 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2017 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
17 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
05 Dec 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-05
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
19 Jan 2014 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2014-01-19
|
|
19 Sep 2013 | AD01 | Registered office address changed from Finance Place 9 Widecombe Gardens Ilford Essex IG4 5LR on 19 September 2013 | |
20 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
28 Jan 2013 | CH01 | Director's details changed for Venkata Srikrishna Mohan Koppisetty on 1 January 2011 | |
28 Jan 2013 | CH01 | Director's details changed for Mrs Indumathi Koppisetty on 1 January 2011 | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
29 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2012 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders |