- Company Overview for APEX SOLICITORS LTD (07634003)
- Filing history for APEX SOLICITORS LTD (07634003)
- People for APEX SOLICITORS LTD (07634003)
- Charges for APEX SOLICITORS LTD (07634003)
- Insolvency for APEX SOLICITORS LTD (07634003)
- More for APEX SOLICITORS LTD (07634003)
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 Feb 2021 | COCOMP | Order of court to wind up | |
31 Aug 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
03 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2019 | CS01 | Confirmation statement made on 13 May 2019 with updates | |
07 Mar 2019 | PSC01 | Notification of Nasreen Hussain as a person with significant control on 19 May 2018 | |
05 Dec 2018 | AAMD | Amended total exemption small company accounts made up to 31 July 2016 | |
06 Sep 2018 | AA | Micro company accounts made up to 31 July 2017 | |
31 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
21 Sep 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
16 Feb 2017 | MR01 | Registration of charge 076340030006, created on 8 February 2017 | |
16 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
30 Mar 2016 | CERTNM |
Company name changed axiom solicitors LTD\certificate issued on 30/03/16
|
|
30 Mar 2016 | CONNOT | Change of name notice | |
28 Jan 2016 | AA | Micro company accounts made up to 31 July 2015 | |
14 Jan 2016 | AAMD | Amended total exemption small company accounts made up to 31 July 2014 | |
29 Oct 2015 | AD01 | Registered office address changed from , 80-82 Manningham Lane, Bradford, West Yorkshire, BD1 3ES to 88-90 Manningham Lane Bradford West Yorkshire BD1 3ES on 29 October 2015 | |
10 Jul 2015 | MR01 | Registration of charge 076340030005, created on 25 June 2015 | |
28 Jun 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-28
|
|
30 Apr 2015 | AA | Micro company accounts made up to 31 July 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
02 Jul 2014 | CH01 | Director's details changed for Nasreen Hussain on 10 March 2014 |