Advanced company searchLink opens in new window

APEX ASSOCIATES CITY LIMITED

Company number 06416883

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)
14 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 24 April 2017
16 May 2016 AD01 Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 16 May 2016
06 May 2016 600 Appointment of a voluntary liquidator
06 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-25
06 May 2016 4.20 Statement of affairs with form 4.19
02 Feb 2016 AA Total exemption small company accounts made up to 30 March 2015
18 Jan 2016 CH01 Director's details changed for Frank Anthony Tilley on 18 January 2016
18 Jan 2016 CH01 Director's details changed for Christopher Charles Wright on 18 January 2016
21 Dec 2015 AA01 Previous accounting period shortened from 30 March 2015 to 29 March 2015
09 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 3,000
05 Jan 2015 AA Total exemption small company accounts made up to 30 March 2014
10 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3,000
20 Dec 2013 CH01 Director's details changed for Michael Richard Casling on 20 December 2013
20 Nov 2013 AA Total exemption small company accounts made up to 30 March 2013
11 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3,000
30 Aug 2013 RP04 Second filing of SH01 previously delivered to Companies House
20 Aug 2013 SH01 Statement of capital following an allotment of shares on 19 August 2013
  • GBP 2,500
  • ANNOTATION A second fling SH01 was registered on 30/08/13.
30 May 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 2,000.00
30 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £600.00 28/03/2013
30 May 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1,400.00
30 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £600.00 28/03/2013
13 May 2013 AP01 Appointment of Michael Richard Casling as a director
03 Apr 2013 SH01 Statement of capital following an allotment of shares on 1 April 2013
  • GBP 1,300