- Company Overview for APEX ESTATES LIMITED (06884039)
- Filing history for APEX ESTATES LIMITED (06884039)
- People for APEX ESTATES LIMITED (06884039)
- Charges for APEX ESTATES LIMITED (06884039)
- More for APEX ESTATES LIMITED (06884039)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
01 Jun 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
22 Feb 2017 | AA01 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
14 Apr 2016 | AAMD | Amended total exemption small company accounts made up to 31 May 2014 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Jun 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
31 Mar 2015 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 | |
30 Dec 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 June 2014 | |
27 Sep 2014 | MR01 | Registration of charge 068840390007 | |
19 Sep 2014 | MR01 | Registration of charge 068840390006 | |
09 Jul 2014 | MR04 | Satisfaction of charge 3 in full | |
07 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
03 Jun 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
03 Apr 2014 | MR01 | Registration of charge 068840390004 | |
03 Apr 2014 | MR01 |
Registration of charge 068840390005
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
11 Jun 2013 | CH01 | Director's details changed for Mr Ali Zolghadriha on 1 April 2013 | |
11 Jun 2013 | CH01 | Director's details changed for Mr Alexander Amir Zolghadriha on 1 April 2013 | |
05 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
05 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 |