- Company Overview for APEX ASSOCIATES CITY LIMITED (06416883)
- Filing history for APEX ASSOCIATES CITY LIMITED (06416883)
- People for APEX ASSOCIATES CITY LIMITED (06416883)
- Insolvency for APEX ASSOCIATES CITY LIMITED (06416883)
- More for APEX ASSOCIATES CITY LIMITED (06416883)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
30 May 2013 | SH01 |
Statement of capital following an allotment of shares on 28 March 2013
|
|
30 May 2013 | RESOLUTIONS |
Resolutions
|
|
30 May 2013 | SH01 |
Statement of capital following an allotment of shares on 28 March 2013
|
|
30 May 2013 | RESOLUTIONS |
Resolutions
|
|
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
|