APX GLOBAL UK LIMITED

Front Suite, 1st Floor Charles House Front Suite, 1st Floor Charles House, Birmingham, B3 3HT, England
StatusDISSOLVED
Company No.11624431
CategoryPrivate Limited Company
Incorporated16 Oct 2018
Age5 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 6 days

SUMMARY

APX GLOBAL UK LIMITED is an dissolved private limited company with number 11624431. It was incorporated 5 years, 7 months, 20 days ago, on 16 October 2018 and it was dissolved 3 years, 2 months, 6 days ago, on 30 March 2021. The company address is Front Suite, 1st Floor Charles House Front Suite, 1st Floor Charles House, Birmingham, B3 3HT, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-08-11

Officer name: Legal Clarity Limited

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2019

Action Date: 26 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-26

Psc name: Orazio Celi

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Aug 2019

Action Date: 26 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nghiem Lang Nguyen

Cessation date: 2019-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2019

Action Date: 26 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-26

Officer name: Nghiem Lang Nguyen

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2019

Action Date: 26 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Orazio Celi

Appointment date: 2019-08-26

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nghiem Lang Nguyen

Change date: 2018-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nghiem Lang Nguyen

Notification date: 2018-12-20

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-20

Officer name: Andrea Bergamelli

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nghiem Lang Nguyen

Appointment date: 2018-12-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Legal Clarity Limited

Change date: 2018-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Address

Type: AD01

Old address: Avebury House Second Floor 55 Newhall Street Birmingham B3 3RB England

New address: Front Suite, 1st Floor Charles House 148-149 Gt Charles Street Birmingham B3 3HT

Change date: 2018-12-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-10-16

Officer name: Legal Clarity Limited

Documents

View document PDF

Incorporation company

Date: 16 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E.W.NELL LIMITED

BURY LODGE BURY LANE,WALDEN,CB11 4NQ

Number:00275026
Status:ACTIVE
Category:Private Limited Company

GOLIATH INFINITY CORP LIMITED

INTERNATIONAL HOUSE, 776-778 BARKING ROAD, LONDON,LONDON,E13 9PJ

Number:09058112
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAPPY HARVEST SCOTLAND LTD

9 AINSLIE PLACE,EDINBURGH,EH3 6AT

Number:SC490444
Status:ACTIVE
Category:Private Limited Company

LEA BRIDGE ESTATE MANAGEMENT COMPANY LIMITED

UNIT 9 PERIOD WORKS,LEYTON,E10 7QT

Number:01562581
Status:ACTIVE
Category:Private Limited Company

NEWCASTLE REGENERATION PARTNERSHIP LIMITED

PARK POINT 17 HIGH STREET,BIRMINGHAM,B31 2UQ

Number:02741086
Status:ACTIVE
Category:Private Limited Company

PHOTON TECHNOLOGY INTERNATIONAL, INC.

CARL DOUGLAS JONES,PULBOROUGH,RH20 2JJ

Number:FC014192
Status:ACTIVE
Category:Other company type

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