APEX EMPLOYMENT LIMITED

C/O Quantuma Advisory Limted C/O Quantuma Advisory Limted, Stapleford, NG9 7AA, Nottingham
StatusDISSOLVED
Company No.09021275
CategoryPrivate Limited Company
Incorporated01 May 2014
Age10 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution15 Mar 2022
Years2 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

Gazette dissolved liquidation

Date: 15 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTO TEC FLEET SERVICES LTD

11 WOODCOCK AVENUE,HIGH WYCOMBE,HP14 4TP

Number:11553937
Status:ACTIVE
Category:Private Limited Company

CHINA PERFECT TRAVEL LTD

11-3 BAYLEY STREET,LONDON,WC1B 3HD

Number:09135702
Status:ACTIVE
Category:Private Limited Company

DUNDAS WEALTH LTD

25B DUNDAS STREET,EDINBURGH,EH3 6QQ

Number:SC406500
Status:ACTIVE
Category:Private Limited Company

OUTPUT DESIGN LIMITED

FIELD HOUSE,CAMBRIDGE,CB3 0EY

Number:09414938
Status:ACTIVE
Category:Private Limited Company

SQUARETRADE LIMITED

UNIT 1.02 ENTERPRISE HOUSE,LONDON,SE1 9PG

Number:07165194
Status:ACTIVE
Category:Private Limited Company

STANHOPE ACCOUNTANCY LTD

BADGERS RAKE,STORRINGTON,RH20 3HD

Number:10630206
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