Advanced company searchLink opens in new window

APEX EVOLUTION LTD

Company number 11689722

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)
07 Feb 2025 LIQ03 Liquidators' statement of receipts and payments to 5 December 2024
05 Feb 2025 AD01 Registered office address changed from 2 the Crescent Taunton Somerset TA1 4EA to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 5 February 2025
17 Jul 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Jul 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Jul 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Jun 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Jun 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Dec 2023 AD01 Registered office address changed from Appledale 1 Eastways Witham CM8 3YQ United Kingdom to 2 the Crescent Taunton Somerset TA1 4EA on 14 December 2023
14 Dec 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Dec 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Dec 2023 LIQ02 Statement of affairs
14 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-06
11 Dec 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Dec 2023 600 Appointment of a voluntary liquidator
31 Mar 2023 AA Unaudited abridged accounts made up to 31 March 2022
16 Jan 2023 TM01 Termination of appointment of Karl David Neary as a director on 3 January 2023
01 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
07 Feb 2022 AD01 Registered office address changed from Appledale 1 Eastways Witham CM8 3YQ England to Appledale 1 Eastways Witham CM8 3YQ on 7 February 2022
03 Feb 2022 AD01 Registered office address changed from The Old Forge East Street Colchester CO1 2TP England to Appledale 1 Eastways Witham CM8 3YQ on 3 February 2022
03 Feb 2022 AA01 Current accounting period extended from 30 November 2021 to 31 March 2022
26 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with updates
19 Jul 2021 SH01 Statement of capital following an allotment of shares on 16 July 2021
  • GBP 105
16 Jul 2021 AP01 Appointment of Mr Karl David Neary as a director on 16 July 2021
25 Feb 2021 AA Unaudited abridged accounts made up to 30 November 2020
20 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with no updates