Advanced company searchLink opens in new window

APEX CORPORATE GROUP LTD

Company number 11095947

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)
26 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
18 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2023 DS01 Application to strike the company off the register
03 Apr 2023 AA Micro company accounts made up to 31 December 2022
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
06 Oct 2022 AD01 Registered office address changed from 85 Park Lane Hornchurch RM11 1BH England to 23 Shepherds Close Romford RM6 5AD on 6 October 2022
01 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
30 Mar 2021 AA Micro company accounts made up to 31 December 2020
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
21 Sep 2020 AD01 Registered office address changed from 85 Park Lane Park Lane Hornchurch Essex RM11 1BH England to 85 Park Lane Hornchurch RM11 1BH on 21 September 2020
28 May 2020 AA Accounts for a dormant company made up to 31 December 2019
13 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
13 Nov 2019 AD01 Registered office address changed from 16 Heathside Close Newbury Park IG2 7PD United Kingdom to 85 Park Lane Park Lane Hornchurch Essex RM11 1BH on 13 November 2019
13 Nov 2019 AA Accounts for a dormant company made up to 31 December 2018
02 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-01
09 Jan 2019 CS01 Confirmation statement made on 4 December 2018 with updates
09 Jan 2019 TM01 Termination of appointment of Ismail Coipel as a director on 1 January 2019
25 May 2018 PSC07 Cessation of Ismail Coipel as a person with significant control on 1 February 2018
05 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted