APEX WOOD STREET LIMITED

42 Upper Berkeley Street, London, W1H 5QL, England
StatusDISSOLVED
Company No.11475527
CategoryPrivate Limited Company
Incorporated20 Jul 2018
Age5 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution17 May 2022
Years2 years, 15 days

SUMMARY

APEX WOOD STREET LIMITED is an dissolved private limited company with number 11475527. It was incorporated 5 years, 10 months, 12 days ago, on 20 July 2018 and it was dissolved 2 years, 15 days ago, on 17 May 2022. The company address is 42 Upper Berkeley Street, London, W1H 5QL, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Address

Type: AD01

New address: 42 Upper Berkeley Street London W1H 5QL

Old address: 134 Wigmore Wigmore Street London W1U 3SE England

Change date: 2021-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114755270001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-12

Old address: 33 Robert Adam Street London W1U 3HR England

New address: 134 Wigmore Wigmore Street London W1U 3SE

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-11

Officer name: Mr Andrew John Powell

Documents

View document PDF

Change account reference date company current extended

Date: 13 Sep 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-21

Old address: 111 Baker Street London W1U 6SG United Kingdom

New address: 33 Robert Adam Street London W1U 3HR

Documents

View document PDF

Resolution

Date: 09 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114755270001

Charge creation date: 2018-12-21

Documents

View document PDF

Incorporation company

Date: 20 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASM CONTROLS LTD

87 TELFORD CRESCENT,LEIGH,WN7 5LZ

Number:08785750
Status:ACTIVE
Category:Private Limited Company

BOLLINGMORE (PROPERTIES) LIMITED

NEW DERWENT HOUSE,LONDON,WC1X 8TA

Number:01262847
Status:ACTIVE
Category:Private Limited Company

HURRICANE DESIGNS LTD

1 EGMONT COURT,WALTON-ON-THAMES,KT12 2NN

Number:11474239
Status:ACTIVE
Category:Private Limited Company

MANICURE YOU LTD

12 GLADSTONE ROAD,LONDON,W4 5HE

Number:11521670
Status:ACTIVE
Category:Private Limited Company

MPS SOUTHWEST LTD

5F ST. COLUMB INDUSTRIAL ESTATE,ST. COLUMB,TR9 6SF

Number:11430880
Status:ACTIVE
Category:Private Limited Company

ÓIR MARKETING LTD

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11234483
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