APEX BUILD SOLUTIONS LIMITED

50a Overdale Road, London, W5 4TT
StatusDISSOLVED
Company No.06462670
CategoryPrivate Limited Company
Incorporated03 Jan 2008
Age16 years, 5 months, 18 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 years, 11 months, 15 days

SUMMARY

APEX BUILD SOLUTIONS LIMITED is an dissolved private limited company with number 06462670. It was incorporated 16 years, 5 months, 18 days ago, on 03 January 2008 and it was dissolved 2 years, 11 months, 15 days ago, on 06 July 2021. The company address is 50a Overdale Road, London, W5 4TT.



Company Fillings

Gazette dissolved compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 03 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-03

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2014

Action Date: 25 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jaspal Singh Panesar

Change date: 2014-03-25

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2014

Action Date: 25 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hardip Suri

Change date: 2014-03-25

Documents

View document PDF

Change person secretary company with change date

Date: 25 Mar 2014

Action Date: 25 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jaspal Singh Panesar

Change date: 2014-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 03 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 03 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 03 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2010

Action Date: 03 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-03

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 07 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-07

Officer name: Jaspal Singh Panesar

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 07 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-07

Officer name: Hardip Singh Suri

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2010

Action Date: 07 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-07

Old address: 50a Overdale Road Ealing Middlesex W5 4TT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 08/02/08 from: 938 leeds road bradford BD3 8EY

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 03 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTEIED LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10768847
Status:ACTIVE
Category:Private Limited Company

ANGERMANN GODDARD AND LOYD LIMITED

18 SAVILE ROW,LONDON,W1S 3PW

Number:02896639
Status:ACTIVE
Category:Private Limited Company

ANGLO ASIA FORESTRY COMPANY LIMITED

3 ACORN BUSINES CENTRE NORTHARBOUR ROAD,PORTSMOUTH,PO6 3TH

Number:06552385
Status:ACTIVE
Category:Private Limited Company

HEIBERG INVESTMENTS LIMITED

311 SHOREHAM STREET,SHEFFIELD,S2 4FA

Number:05775073
Status:ACTIVE
Category:Private Limited Company

TEMPLE HOUSE MEDIATION LIMITED

30 TEMPLE HOUSE,LONDON,EC4Y 0DF

Number:11046184
Status:ACTIVE
Category:Private Limited Company

TOASTD LIMITED

12 ISLINGTON PARK STREET,LONDON,N1 1PU

Number:09206901
Status:ACTIVE
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