- Company Overview for APEX DIRECT PROMOTIONS LIMITED (06427804)
- Filing history for APEX DIRECT PROMOTIONS LIMITED (06427804)
- People for APEX DIRECT PROMOTIONS LIMITED (06427804)
- More for APEX DIRECT PROMOTIONS LIMITED (06427804)
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) |
---|---|---|---|
25 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2013 | DS01 | Application to strike the company off the register | |
19 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
21 May 2013 | CH01 | Director's details changed for Jeremy Robert Goldner on 1 March 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
31 Dec 2012 | AD01 | Registered office address changed from Sunley House 57-67 High Street Edgware Middlesex HA8 7DD on 31 December 2012 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Dec 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
14 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
24 Nov 2009 | AD02 | Register inspection address has been changed | |
24 Nov 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
22 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Dec 2008 | 363a | Return made up to 12/11/08; full list of members | |
08 Jul 2008 | 225 | Accounting reference date extended from 30/11/2008 to 31/03/2009 | |
07 Mar 2008 | 288b | Appointment Terminated Director city executor and trustee company LIMITED | |
06 Mar 2008 | CERTNM | Company name changed apex marketing promotions LIMITED\certificate issued on 08/03/08 | |
04 Mar 2008 | 288a | Secretary appointed david munn | |
04 Mar 2008 | 288a | Director appointed jeremy robert goldner | |
04 Mar 2008 | 88(2) | Ad 15/11/07 gbp si 1@1=1 gbp ic 1/2 | |
04 Mar 2008 | 287 | Registered office changed on 04/03/2008 from, 4TH floor, st alphage house, 2 fore street, london, EC2Y 5DH | |
29 Feb 2008 | 288b | Appointment Terminated Secretary cetc (nominees) LIMITED |