- Company Overview for APEX MOTORSPORT EXPERIENCES LTD (11369630)
- Filing history for APEX MOTORSPORT EXPERIENCES LTD (11369630)
- People for APEX MOTORSPORT EXPERIENCES LTD (11369630)
- More for APEX MOTORSPORT EXPERIENCES LTD (11369630)
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) |
---|---|---|---|
11 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
27 May 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
05 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Aug 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
20 Aug 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
17 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates | |
16 Jul 2019 | AD01 | Registered office address changed from 517 Bristol Road Selly Oak Birmingham West Midlands B29 6AU England to 213 High Street Erdington Birmingham B23 6SS on 16 July 2019 | |
11 Mar 2019 | PSC04 | Change of details for Mr Akeel Nazar as a person with significant control on 8 March 2019 | |
08 Mar 2019 | AD01 | Registered office address changed from Crown House 123 Hagley Road Birmingham West Midlands B16 8LD England to 517 Bristol Road Selly Oak Birmingham West Midlands B29 6AU on 8 March 2019 | |
08 Mar 2019 | PSC07 | Cessation of Suhail Khadim as a person with significant control on 8 March 2019 | |
08 Mar 2019 | CH01 | Director's details changed for Mr Akeel Nazar on 8 March 2019 | |
08 Mar 2019 | PSC04 | Change of details for Mr Akeel Nazar as a person with significant control on 8 March 2019 | |
08 Mar 2019 | TM01 | Termination of appointment of Suhail Khadim as a director on 8 March 2019 | |
20 Sep 2018 | CH01 | Director's details changed for Mr Suhail Khadim on 20 September 2018 | |
20 Sep 2018 | CH01 | Director's details changed for Mr Akeel Nazar on 20 September 2018 | |
20 Sep 2018 | AD01 | Registered office address changed from 123 Crown House Hagley Road Birmingham West Midlands B16 8LD United Kingdom to Crown House 123 Hagley Road Birmingham West Midlands B16 8LD on 20 September 2018 |