APEXUS LIMITED
Status | DISSOLVED |
Company No. | 07545425 |
Category | Private Limited Company |
Incorporated | 28 Feb 2011 |
Age | 13 years, 3 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 14 Jul 2020 |
Years | 3 years, 10 months, 17 days |
SUMMARY
APEXUS LIMITED is an dissolved private limited company with number 07545425. It was incorporated 13 years, 3 months, 3 days ago, on 28 February 2011 and it was dissolved 3 years, 10 months, 17 days ago, on 14 July 2020. The company address is 41 Kingston Street, Cambridge, CB1 2NU, Cambridgeshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 14 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Address
Type: AD01
Old address: 25 Oakley Road Caversham Reading RG4 7RN
New address: 41 Kingston Street Cambridge Cambridgeshire CB1 2NU
Change date: 2019-06-19
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation resolution miscellaneous
Date: 18 Jun 2019
Category: Insolvency
Sub Category: Resolution
Type: LIQ MISC RES
Description: Resolution insolvency:resolution re. Powers of liquidator
Documents
Resolution
Date: 18 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 18 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 15 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-02-28
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 09 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type micro entity
Date: 22 May 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Capital allotment shares
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-10-19
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Appoint person director company with name
Date: 14 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Louise Chinien
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Change registered office address company with date old address
Date: 07 Aug 2012
Action Date: 07 Aug 2012
Category: Address
Type: AD01
Old address: 113C Kidmore Road Caversham Reading Berkshire RG4 7NH
Change date: 2012-08-07
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Termination director company with name
Date: 25 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin Chinien
Documents
Change registered office address company with date old address
Date: 06 Dec 2011
Action Date: 06 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-06
Old address: 85 Connaught Road Reading RG30 2UE United Kingdom
Documents
Some Companies
42 QUEENS ROAD,COVENTRY,CV1 3DX
Number: | 07844855 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE18 EQUITY CHAMBERS, 249,POOLE,BH15 1DX
Number: | 09418991 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11150821 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-72 WILLIAMSON STREET,,HU9 1EP
Number: | 03967893 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATHENIA HOUSE,WINCHESTER,SO23 7BS
Number: | 06746686 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW
Number: | 08138425 |
Status: | ACTIVE |
Category: | Private Limited Company |