APEX FINANCIAL SOLUTIONS LTD

Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk
StatusLIQUIDATION
Company No.11528065
CategoryPrivate Limited Company
Incorporated21 Aug 2018
Age5 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

APEX FINANCIAL SOLUTIONS LTD is an liquidation private limited company with number 11528065. It was incorporated 5 years, 8 months, 26 days ago, on 21 August 2018. The company address is Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk.



Company Fillings

Change registered office address company with date old address new address

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Address

Type: AD01

Old address: Centaur House Ancells Road Fleet GU51 2UJ England

Change date: 2023-06-21

New address: Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Charles Howard-Andrews

Change date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2020

Action Date: 21 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jamie Matthew Brand

Notification date: 2019-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Address

Type: AD01

New address: Centaur House Ancells Road Fleet GU51 2UJ

Change date: 2020-06-23

Old address: G24 Centaur House Ancells Business Park Ancells Road Fleet GU51 2UJ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Address

Type: AD01

Old address: 3 Sayers House Newton Drive Church Crookham Fleet Hampshire GU52 8BL England

Change date: 2019-02-22

New address: G24 Centaur House Ancells Business Park Ancells Road Fleet GU51 2UJ

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Feb 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-29

Officer name: Jamie Brand

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-29

Officer name: Jamie Brand

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Brand

Appointment date: 2018-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Brand

Termination date: 2018-08-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jamie Brand

Cessation date: 2018-08-29

Documents

View document PDF

Incorporation company

Date: 21 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRANKLIN'S BESPOKE LTD.

8 UMBERSLADE ROAD UMBERSLADE ROAD,BIRMINGHAM,B29 7RZ

Number:11411362
Status:ACTIVE
Category:Private Limited Company

KG BROUGHTON STREET LIMITED

UNIT 3 KENNISHEAD AVENUE,GLASGOW,G46 8PR

Number:SC624443
Status:ACTIVE
Category:Private Limited Company

OUTSIDE BROADCAST SOUND PRODUCTIONS

30 CHIDDINGSTONE STREET,LONDON,SW6 3TG

Number:09166209
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RAPID TRADER LIMITED

76 LONGHILL ROAD,LONDON,SE6 1UA

Number:10091932
Status:ACTIVE
Category:Private Limited Company

SHORELINE PROPERTY SERVICES LIMITED

WESTGATE PARK,GRIMSBY,DN31 1SQ

Number:05329399
Status:ACTIVE
Category:Private Limited Company

STRUKTURA ENGINEERING SERVICES LIMITED

QUEENS CHAMBERS,MANCHESTER,M2 6ET

Number:09588777
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