- Company Overview for APEX AERIAL IMAGING LIMITED (08982679)
- Filing history for APEX AERIAL IMAGING LIMITED (08982679)
- People for APEX AERIAL IMAGING LIMITED (08982679)
- More for APEX AERIAL IMAGING LIMITED (08982679)
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) |
---|---|---|---|
01 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2017 | DS01 | Application to strike the company off the register | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 Oct 2016 | TM01 | Termination of appointment of Johnathan Eric St John Bamford as a director on 25 September 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
18 May 2016 | AD01 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to Strawberry Cottage St. Gennys Bude Cornwall EX23 0NR on 18 May 2016 | |
06 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
07 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-07
|