APEX CAR LEASING LTD
Status | DISSOLVED |
Company No. | 10983729 |
Category | Private Limited Company |
Incorporated | 27 Sep 2017 |
Age | 6 years, 7 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 16 Jul 2019 |
Years | 4 years, 9 months, 19 days |
SUMMARY
APEX CAR LEASING LTD is an dissolved private limited company with number 10983729. It was incorporated 6 years, 7 months, 7 days ago, on 27 September 2017 and it was dissolved 4 years, 9 months, 19 days ago, on 16 July 2019. The company address is 11 Shawclough Way, Rochdale, OL12 7HF, Greater Manchester.
Company Fillings
Change registered office address company with date old address new address
Date: 22 Mar 2019
Action Date: 22 Mar 2019
Category: Address
Type: AD01
Old address: Aldow Enterprise Park Blackett Street Manchester M12 6AE England
New address: 11 Shawclough Way Rochdale Greater Manchester OL12 7HF
Change date: 2019-03-22
Documents
Cessation of a person with significant control
Date: 22 Mar 2019
Action Date: 02 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-02
Psc name: Amar Hussain
Documents
Termination director company with name termination date
Date: 15 Feb 2019
Action Date: 02 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amar Hussain
Termination date: 2018-02-02
Documents
Notification of a person with significant control
Date: 20 Jan 2019
Action Date: 02 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-02
Psc name: Amar Hussain
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2019
Action Date: 20 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-20
New address: Aldow Enterprise Park Blackett Street Manchester M12 6AE
Old address: The Point 173 Cheetham Hill Road Manchester M8 8LG England
Documents
Appoint person director company with name date
Date: 20 Jan 2019
Action Date: 02 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amar Hussain
Appointment date: 2018-02-02
Documents
Cessation of a person with significant control
Date: 11 Jan 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-01
Psc name: Amar Samir Hussain
Documents
Termination director company with name termination date
Date: 04 Jan 2019
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amar Samir Hussain
Termination date: 2018-02-01
Documents
Change to a person with significant control
Date: 07 Nov 2018
Action Date: 11 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Asrar Hussain
Change date: 2018-02-11
Documents
Change to a person with significant control
Date: 07 Nov 2018
Action Date: 12 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Amar Samir Hussain
Change date: 2018-02-12
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Address
Type: AD01
New address: The Point 173 Cheetham Hill Road Manchester M8 8LG
Change date: 2018-02-08
Old address: The Point, 173 Cheetham Hill Road Manchester M8 8LG United Kingdom
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-07
Old address: The Point 173 Cheetham Hill Road Manchester Lancs OL8 8LG
New address: The Point, 173 Cheetham Hill Road Manchester M8 8LG
Documents
Notification of a person with significant control
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-07
Psc name: Amar Samir Hussain
Documents
Confirmation statement with updates
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Change to a person with significant control
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-07
Psc name: Mr Asrar Hussain
Documents
Appoint person director company with name date
Date: 01 Feb 2018
Action Date: 27 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amar Hussain
Appointment date: 2018-01-27
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2018
Action Date: 18 Jan 2018
Category: Address
Type: AD01
New address: The Point 173 Cheetham Hill Road Manchester Lancs OL8 8LG
Change date: 2018-01-18
Old address: Communications House 290 Moston Lane Manchester Greater Manchester M40 9WB United Kingdom
Documents
Some Companies
135 NOTTING HILL GATE,LONDON,W11 3LB
Number: | 09611178 |
Status: | ACTIVE |
Category: | Private Limited Company |
792 WICKHAM ROAD,CROYDON,CR0 8EA
Number: | 07809582 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 BLOCKLEY ROAD,WEMBLEY,HA0 3LN
Number: | 10551343 |
Status: | ACTIVE |
Category: | Private Limited Company |
RYEHILL COURT PROPERTY MANAGEMENT LIMITED
4 PAVILION COURT,NORTHAMPTON,NN4 7SL
Number: | 02349924 |
Status: | ACTIVE |
Category: | Private Limited Company |
T & T CONSULTING (PINNER) LIMITED
166 NORTHWOOD WAY,NORTHWOOD,HA6 1RB
Number: | 07185404 |
Status: | ACTIVE |
Category: | Private Limited Company |
THREE PROPERTIES MANAGEMENT LTD
65 COURTLANDS AVENUE,LONDON,SE12 8JJ
Number: | 03207708 |
Status: | ACTIVE |
Category: | Private Limited Company |