- Company Overview for APEX AFFILIATES LIMITED (09356211)
- Filing history for APEX AFFILIATES LIMITED (09356211)
- People for APEX AFFILIATES LIMITED (09356211)
- More for APEX AFFILIATES LIMITED (09356211)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2017 | AP01 | Appointment of Mr Nathan Edward Gage as a director on 7 April 2016 | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Mar 2017 | AR01 | Annual return made up to 16 December 2015 with full list of shareholders | |
28 Mar 2017 | AD01 | Registered office address changed from 1812 London Road Hazel Grove Stockport SK7 4HH England to Suite 5 5th Floor, Kingsgate House Wellington Road North Stockport SK4 1LW on 28 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
17 Aug 2016 | AD01 | Registered office address changed from 1 Calico Business Park Sandy Way Amington Tamworth Staffordshire B77 4BF England to 1812 London Road Hazel Grove Stockport SK7 4HH on 17 August 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Nathan Edward Gage as a director on 5 April 2016 | |
05 Apr 2016 | AD01 | Registered office address changed from 20 Moreton Avenue Bramhall Stockport Cheshire SK7 2BD England to 1 Calico Business Park Sandy Way Amington Tamworth Staffordshire B77 4BF on 5 April 2016 | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2016 | AD01 | Registered office address changed from Unit 16 Alpha Court Industrial Estate Windmill Lane Denton Manchester M34 3RB to 20 Moreton Avenue Bramhall Stockport Cheshire SK7 2BD on 15 February 2016 | |
28 Oct 2015 | AD01 | Registered office address changed from 2nd Floor, Alexandra House 27 Warren Street Stockport Cheshire SK1 1UD England to Unit 16 Alpha Court Industrial Estate Windmill Lane Denton Manchester M34 3RB on 28 October 2015 | |
16 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-16
|