APEX EMPLOYMENT LIMITED
Status | DISSOLVED |
Company No. | 09021275 |
Category | Private Limited Company |
Incorporated | 01 May 2014 |
Age | 10 years, 1 month, 2 days |
Jurisdiction | England Wales |
Dissolution | 15 Mar 2022 |
Years | 2 years, 2 months, 19 days |
SUMMARY
APEX EMPLOYMENT LIMITED is an dissolved private limited company with number 09021275. It was incorporated 10 years, 1 month, 2 days ago, on 01 May 2014 and it was dissolved 2 years, 2 months, 19 days ago, on 15 March 2022. The company address is C/O Quantuma Advisory Limted C/O Quantuma Advisory Limted, Stapleford, NG9 7AA, Nottingham.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 15 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Address
Type: AD01
New address: C/O Quantuma Advisory Limted 14 Derby Road Stapleford Nottingham NG9 7AA
Change date: 2020-12-14
Old address: Hampton House 10 Great Hampton Street Birmingham B18 6AQ England
Documents
Liquidation voluntary statement of affairs
Date: 10 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 18 Nov 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Nov 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Accounts with accounts type micro entity
Date: 30 May 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 16 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Ram Labhya
Documents
Confirmation statement with updates
Date: 16 Jul 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Accounts with accounts type dormant
Date: 25 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-09
Old address: Unit 27 Bills Street Darlaston West Midlands WS10 8BB
New address: Hampton House 10 Great Hampton Street Birmingham B18 6AQ
Documents
Certificate change of name company
Date: 14 Aug 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed apex design & build LIMITED\certificate issued on 14/08/15
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Change person director company with change date
Date: 18 May 2015
Action Date: 11 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ram Labia
Change date: 2015-05-11
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Termination director company with name termination date
Date: 11 May 2015
Action Date: 11 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-11
Officer name: Sarah Cooper
Documents
Appoint person director company with name date
Date: 11 May 2015
Action Date: 11 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-11
Officer name: Mr Ram Labia
Documents
Change registered office address company with date old address new address
Date: 11 May 2015
Action Date: 11 May 2015
Category: Address
Type: AD01
New address: Unit 27 Bills Street Darlaston West Midlands WS10 8BB
Old address: 22 Base Point Folkestone Kent CT19 4RH England
Change date: 2015-05-11
Documents
Some Companies
11 WOODCOCK AVENUE,HIGH WYCOMBE,HP14 4TP
Number: | 11553937 |
Status: | ACTIVE |
Category: | Private Limited Company |
11-3 BAYLEY STREET,LONDON,WC1B 3HD
Number: | 09135702 |
Status: | ACTIVE |
Category: | Private Limited Company |
25B DUNDAS STREET,EDINBURGH,EH3 6QQ
Number: | SC406500 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIELD HOUSE,CAMBRIDGE,CB3 0EY
Number: | 09414938 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1.02 ENTERPRISE HOUSE,LONDON,SE1 9PG
Number: | 07165194 |
Status: | ACTIVE |
Category: | Private Limited Company |
BADGERS RAKE,STORRINGTON,RH20 3HD
Number: | 10630206 |
Status: | ACTIVE |
Category: | Private Limited Company |