Advanced company searchLink opens in new window

APEX TRADING GROUP LIMITED

Company number 12417082

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 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2022 PSC04 Change of details for Mr Danny Crawford Mullings as a person with significant control on 30 July 2022
08 Aug 2022 CH01 Director's details changed for Mr Danny Crawford Mullings on 30 July 2022
08 Aug 2022 CH03 Secretary's details changed for Mr Danny Crawford Mullings on 30 July 2022
20 Apr 2022 CS01 Confirmation statement made on 20 January 2022 with updates
07 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2022 AD01 Registered office address changed from 9 Springfield Avenue Oldfield Road Birmingham B12 8UE England to 2 Vincent Close Birmingham B12 9TY on 14 March 2022
02 Feb 2022 PSC01 Notification of Danny Crawford Mullings as a person with significant control on 27 January 2022
02 Feb 2022 AD01 Registered office address changed from 47 Kingsleigh Drive Birmingham B36 9SB England to 9 Springfield Avenue Oldfield Road Birmingham B12 8UE on 2 February 2022
02 Feb 2022 AP03 Appointment of Mr Danny Crawford Mullings as a secretary on 27 January 2022
02 Feb 2022 TM01 Termination of appointment of Muhammad Imran Binali as a director on 27 January 2022
02 Feb 2022 TM02 Termination of appointment of Muhammad Imran Binali as a secretary on 27 January 2022
02 Feb 2022 PSC07 Cessation of Muhammad Imran Binali as a person with significant control on 27 January 2022
02 Feb 2022 AP01 Appointment of Mr Danny Crawford Mullings as a director on 27 January 2022
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
03 May 2021 AP03 Appointment of Mr Muhammad Imran Binali as a secretary on 5 April 2021
03 May 2021 AP01 Appointment of Mr Muhammad Imran Binali as a director on 5 April 2021
03 May 2021 TM01 Termination of appointment of Shabir Mohammed as a director on 5 April 2021
03 May 2021 TM02 Termination of appointment of Shabir Mohammed as a secretary on 5 April 2021
03 May 2021 PSC07 Cessation of Shabir Mohammed as a person with significant control on 5 April 2021
03 May 2021 PSC01 Notification of Muhammad Imran Binali as a person with significant control on 5 April 2021
03 May 2021 AD01 Registered office address changed from 22 Madison Avenue Birmingham B36 8EG England to 47 Kingsleigh Drive Birmingham B36 9SB on 3 May 2021
16 Feb 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
07 Jan 2021 CH01 Director's details changed for Mr Shabir Mohammed on 7 January 2021