- Company Overview for APEX DREAM DRIVES LIMITED (05978289)
- Filing history for APEX DREAM DRIVES LIMITED (05978289)
- People for APEX DREAM DRIVES LIMITED (05978289)
- More for APEX DREAM DRIVES LIMITED (05978289)
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) |
---|---|---|---|
01 Mar 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Nov 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2010 | DS01 | Application to strike the company off the register | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
10 Sep 2010 | AD01 | Registered office address changed from 13 Berkeley Close Bewbush Manor Crawley West Sussex RH11 8GE on 10 September 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Mr Al-Haitham Ziad Ismail Bilbeisi on 30 March 2010 | |
30 Mar 2010 | CH03 | Secretary's details changed for Mr Al-Haitham Ziad Ismail Bilbeisi on 30 March 2010 | |
30 Mar 2010 | CH03 | Secretary's details changed for Al-Haitham Ziad Ismail Bilbeisi on 30 March 2010 | |
30 Oct 2009 | AR01 |
Annual return made up to 25 October 2009 with full list of shareholders
Statement of capital on 2009-10-30
|
|
30 Oct 2009 | CH01 | Director's details changed for Kevin Taylor on 1 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Al-Haitham Ziad Ismail Bilbeisi on 1 October 2009 | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
17 Dec 2008 | 363a | Return made up to 25/10/08; full list of members | |
22 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
06 Feb 2008 | 363s | Return made up to 25/10/07; full list of members | |
02 Feb 2008 | 287 | Registered office changed on 02/02/08 from: 11 murray street, camden london greater london NW1 9RE | |
25 Oct 2006 | NEWINC | Incorporation |