APEX HARDWARE CHINA CO., LTD
Status | DISSOLVED |
Company No. | 10288882 |
Category | Private Limited Company |
Incorporated | 20 Jul 2016 |
Age | 7 years, 10 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 14 May 2024 |
Years | 16 days |
SUMMARY
APEX HARDWARE CHINA CO., LTD is an dissolved private limited company with number 10288882. It was incorporated 7 years, 10 months, 10 days ago, on 20 July 2016 and it was dissolved 16 days ago, on 14 May 2024. The company address is 291 Brighton Road, South Croydon, CR2 6EQ, United Kingdom.
Company Fillings
Termination secretary company with name termination date
Date: 23 Aug 2023
Action Date: 23 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sss Uk Secretary Co., Ltd
Termination date: 2023-08-23
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2022
Action Date: 29 Mar 2022
Category: Address
Type: AD01
Old address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom
New address: 291 Brighton Road South Croydon CR2 6EQ
Change date: 2022-03-29
Documents
Dissolved compulsory strike off suspended
Date: 11 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type dormant
Date: 10 Aug 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Accounts with accounts type dormant
Date: 29 Aug 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 28 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-28
Documents
Appoint person director company with name date
Date: 23 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christine Sibanda
Appointment date: 2019-05-23
Documents
Termination director company with name termination date
Date: 23 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-23
Officer name: Yanyan Gao
Documents
Notification of a person with significant control
Date: 23 May 2019
Action Date: 23 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christine Sibanda
Notification date: 2019-05-23
Documents
Confirmation statement with updates
Date: 23 May 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Cessation of a person with significant control
Date: 23 May 2019
Action Date: 23 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-23
Psc name: Yanyan Gao
Documents
Confirmation statement with updates
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Notification of a person with significant control
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Yanyan Gao
Notification date: 2018-11-13
Documents
Cessation of a person with significant control
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-13
Psc name: Ding Huo
Documents
Appoint person director company with name date
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Yanyan Gao
Appointment date: 2018-11-13
Documents
Termination director company with name termination date
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ding Huo
Termination date: 2018-11-13
Documents
Accounts with accounts type dormant
Date: 30 Sep 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-09
Documents
Change corporate secretary company with change date
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Sss Uk Secretary Co., Ltd
Change date: 2018-07-09
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-09
New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH
Old address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom
Documents
Accounts with accounts type dormant
Date: 25 Oct 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change person director company with change date
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-27
Officer name: Mr Ding Huo
Documents
Termination secretary company with name termination date
Date: 14 Jul 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-07-03
Officer name: Uk Int'l Company Service Ltd
Documents
Termination secretary company with name termination date
Date: 14 Jul 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Uk Int'l Company Service Ltd
Termination date: 2017-07-03
Documents
Appoint corporate secretary company with name date
Date: 13 Jul 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sss Uk Secretary Co., Ltd
Appointment date: 2017-07-03
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-13
New address: Rm101, Maple House 118 High Street Purley London CR8 2AD
Old address: Chase Business Centre 39-41 Chase Side London N14 5BP England
Documents
Confirmation statement with updates
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-13
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2017
Action Date: 07 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-07
New address: Chase Business Centre 39-41 Chase Side London N14 5BP
Old address: 34 Wardour Street London W1D 6QS United Kingdom
Documents
Resolution
Date: 22 Jul 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BLUE LAGOON MANAGEMENT LIMITED
LOW BARN,USK,NP15 1HY
Number: | 11852904 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LOCKS YARD, HIGH STREET,SEVENOAKS,TN13 1LT
Number: | 09071527 |
Status: | ACTIVE |
Category: | Private Limited Company |
COPPER RED SYSTEMS AND SOFTWARE LTD
47 COPPER GREEN,NEWTOWNARDS,BT23 7TD
Number: | NI646715 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEVIN HERITAGE CONSULTANCY LIMITED
BEGBIES TRAYNOR CATHEDRAL BUILDINGS,NEWCASTLE UPON TYNE,NE1 1PG
Number: | 06225292 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
35 SCOTLAND ROAD,LANCASHIRE,BB9 7UT
Number: | 04574708 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR THE BARN HOUSE,RUISLIP,HA4 8SY
Number: | 10097246 |
Status: | ACTIVE |
Category: | Private Limited Company |