Advanced company searchLink opens in new window

APEX LANGUAGE TRAVEL LIMITED

Company number 09904752

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)
01 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
01 Mar 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-01
15 Oct 2020 600 Appointment of a voluntary liquidator
15 Oct 2020 LIQ02 Statement of affairs
02 Oct 2020 AD01 Registered office address changed from 42 Lovedean Lane Waterlooville PO8 8HJ England to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW on 2 October 2020
18 Sep 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2019 AA Micro company accounts made up to 31 December 2018
18 Jul 2019 CH01 Director's details changed for Miss Laurianne Iris Jackson on 17 July 2019
18 Jul 2019 CH03 Secretary's details changed for Miss Laurianne Iris Jackson on 17 July 2019
18 Jul 2019 AD01 Registered office address changed from 76 Tavistock Road Fleet Hampshire GU51 4EZ to 42 Lovedean Lane Waterlooville PO8 8HJ on 18 July 2019
30 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
21 Dec 2018 CH01 Director's details changed for Miss Laurianne Iris Jarrett on 21 December 2018
03 Sep 2018 AA Micro company accounts made up to 31 December 2017
07 Jan 2018 CS01 Confirmation statement made on 6 December 2017 with updates
18 Dec 2017 PSC04 Change of details for Miss Laurianne Iris Jackson as a person with significant control on 12 November 2017
18 Dec 2017 CH01 Director's details changed for Miss Laurianne Iris Jackson on 12 November 2017
06 Sep 2017 AA Micro company accounts made up to 31 December 2016
06 Feb 2017 CS01 Confirmation statement made on 6 December 2016 with updates
23 Jan 2017 AD01 Registered office address changed from 12 the Glade Mytchett Camberley GU166BG England to 76 Tavistock Road Fleet Hampshire GU51 4EZ on 23 January 2017
07 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-07
  • GBP 1