- Company Overview for APEX LANGUAGE TRAVEL LIMITED (09904752)
- Filing history for APEX LANGUAGE TRAVEL LIMITED (09904752)
- People for APEX LANGUAGE TRAVEL LIMITED (09904752)
- Insolvency for APEX LANGUAGE TRAVEL LIMITED (09904752)
- More for APEX LANGUAGE TRAVEL LIMITED (09904752)
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
|
|
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
|