Advanced company searchLink opens in new window

APEX ENCON PROJECTS LIMITED

Company number 05605941

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)
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
  • GBP 57,000
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
  • GBP 57,000
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
  • GBP 57,000
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