Advanced company searchLink opens in new window

APEX DIRECT PROMOTIONS LIMITED

Company number 06427804

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)
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
  • GBP 2
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