APEX SIDCUP LIMITED

Victoria House Victoria House, Sidcup, DA14 4DT, Kent, United Kingdom
StatusDISSOLVED
Company No.06046296
CategoryPrivate Limited Company
Incorporated09 Jan 2007
Age17 years, 5 months, 5 days
JurisdictionEngland Wales
Dissolution14 Jun 2016
Years8 years

SUMMARY

APEX SIDCUP LIMITED is an dissolved private limited company with number 06046296. It was incorporated 17 years, 5 months, 5 days ago, on 09 January 2007 and it was dissolved 8 years ago, on 14 June 2016. The company address is Victoria House Victoria House, Sidcup, DA14 4DT, Kent, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jun 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Jul 2015

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 May 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 22 Oct 2014

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Sep 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2014

Action Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Smith

Termination date: 2013-04-30

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 26 Feb 2014

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jan 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 22 Jun 2013

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Apr 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Apr 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 08 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 08 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Gazette notice compulsary

Date: 08 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 09 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-09

Documents

View document PDF

Auditors resignation company

Date: 21 Sep 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint corporate secretary company with name

Date: 22 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Povey Little Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2011

Action Date: 16 Aug 2011

Category: Address

Type: AD01

Old address: 4 Riverview, Walnut Tree Close Guildford Surrey GU1 4UX

Change date: 2011-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kai Peter Midgley

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Michael Haines

Documents

View document PDF

Termination secretary company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sean Geraghty

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Cox

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Geraghty

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 09 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 15 Apr 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-22

Officer name: Mr Sean Andrew Geraghty

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-22

Officer name: Darren Smith

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew John Cox

Change date: 2010-03-22

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew John Cox

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 09 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-09

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Cannings

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Cox

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Sean Andrew Geraghty

Documents

View document PDF

Termination secretary company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Lowe

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Darren Smith

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Andrew Geraghty

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Andrew John Cox

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Ian Cannings

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Paul Lowe

Documents

View document PDF

Legacy

Date: 05 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / sean geraghty / 01/05/2008

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288a

Description: Director appointed sean andrew geraghty

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary ian cannings

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed paul lowe

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 04/04/07--------- £ si 99@1=99 £ ic 100/199

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 09/01/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Incorporation company

Date: 09 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APP INVESTMENTS LTD

31 WATERMINT QUAY, CRAVEN WALK,LONDON,N16 6DN

Number:10879907
Status:ACTIVE
Category:Private Limited Company

DALCHINI TAKEAWAY LIMITED

8 STANTON CLOSE,READING,RG6 7DX

Number:09540760
Status:ACTIVE
Category:Private Limited Company

LARGO ASSOCIATES L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL007682
Status:ACTIVE
Category:Limited Partnership

M.R. NETS U.K. LIMITED

9 DUNELM CRESCENT,DONCASTER,DN8 4PT

Number:06091526
Status:ACTIVE
Category:Private Limited Company

NEWPORT LAUNDRUTTE LIMITED

28 RIBOLEAU STREET,ISLE OF WIGHT,PO33 2JT

Number:11266512
Status:ACTIVE
Category:Private Limited Company

SELECTIVE PROPERTIES (NORTH WEST) LIMITED

2 FRANKS ROAD,COALVILLE,LE67 1TT

Number:09045292
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source