APEX AGILE LTD

Ensign House Admirals Way Ensign House Admirals Way, London, E14 9XQ
StatusDISSOLVED
Company No.10419396
CategoryPrivate Limited Company
Incorporated10 Oct 2016
Age7 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution30 Nov 2022
Years1 year, 6 months, 19 days

SUMMARY

APEX AGILE LTD is an dissolved private limited company with number 10419396. It was incorporated 7 years, 8 months, 9 days ago, on 10 October 2016 and it was dissolved 1 year, 6 months, 19 days ago, on 30 November 2022. The company address is Ensign House Admirals Way Ensign House Admirals Way, London, E14 9XQ.



Company Fillings

Gazette dissolved liquidation

Date: 30 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 31 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Resolution

Date: 24 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Address

Type: AD01

New address: Ensign House Admirals Way Marsh Wall London E14 9XQ

Change date: 2021-07-22

Old address: 70 Viva 10 Commercial Street Birmingham B1 1RH United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 11 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jun 2021

Action Date: 11 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-11

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Capital name of class of shares

Date: 24 Aug 2018

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2017

Action Date: 10 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Woods

Change date: 2016-10-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2017

Action Date: 10 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-10-10

Psc name: Mr Stephen Woods

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2017

Action Date: 10 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kate Wilson

Notification date: 2016-10-10

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2017

Action Date: 10 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Woods

Change date: 2016-10-10

Documents

View document PDF

Incorporation company

Date: 10 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERGAVENNY FRUIT & VEG LIMITED

1 BROOKSIDE,CHEPSTOW,NP16 6TL

Number:10627515
Status:ACTIVE
Category:Private Limited Company

ANGELS NURSING AND CARE AGENCY LIMITED

2 CROSSWAYS BUSINESS CENTRE,AYLESBURY,HP18 0RA

Number:05912028
Status:ACTIVE
Category:Private Limited Company

DIAMOND CONSULTANTS AND ADVISORY D.C.A LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11661178
Status:ACTIVE
Category:Private Limited Company

LAND PRODUCTS (WESSEX) LIMITED

426/428 HOLDENHURST ROAD,DORSET,BH8 9AA

Number:02584674
Status:ACTIVE
Category:Private Limited Company

RHETORIC LTD

C/O FOURFIFTY PARTNERSHIP,CHEDDAR,BS27 3AA

Number:07847308
Status:ACTIVE
Category:Private Limited Company

SOCIAL SECRETARY LIMITED

58 RADIPOLE ROAD,LONDON,SW6 5DL

Number:07288198
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