APEX HOME IMPROVEMENTS (UK) LIMITED

3 Sanctuary Close 3 Sanctuary Close, Lowestoft, NR33 7SX, Suffolk, England
StatusACTIVE
Company No.11815913
CategoryPrivate Limited Company
Incorporated08 Feb 2019
Age5 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

APEX HOME IMPROVEMENTS (UK) LIMITED is an active private limited company with number 11815913. It was incorporated 5 years, 3 months, 8 days ago, on 08 February 2019. The company address is 3 Sanctuary Close 3 Sanctuary Close, Lowestoft, NR33 7SX, Suffolk, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Paul Johnson

Termination date: 2021-02-12

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-12

Officer name: Mr Simon Paul Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-12

Officer name: Ben Hodge

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ben Hodge

Cessation date: 2020-03-12

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Change account reference date company current extended

Date: 10 Feb 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip James Hargan

Termination date: 2019-06-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-07

Psc name: Philip James Hargan

Documents

View document PDF

Resolution

Date: 19 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Address

Type: AD01

New address: 3 Sanctuary Close Kessingland Lowestoft Suffolk NR33 7SX

Change date: 2019-02-14

Old address: 35 Ewan Road Harold Wood Romford RM3 0WW United Kingdom

Documents

View document PDF

Incorporation company

Date: 08 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZZURRO PIZZA & RESTAURANT LTD

66 EARL STREET,MAIDSTONE,ME14 1PS

Number:09547721
Status:LIQUIDATION
Category:Private Limited Company

BIRKBECK DEVELOPMENTS LIMITED

BIRKBECKS,SKIPTON,BD23 1PB

Number:10227005
Status:ACTIVE
Category:Private Limited Company

REDS REMOVALS LTD

16 CASTLETON ROAD,STOCKTON-ON-TEES,TS18 3LP

Number:09546153
Status:ACTIVE
Category:Private Limited Company

RICHES REAL ESTATE LTD

51 CHAPEL ASH,WOLVERHAMPTON,WV3 0UF

Number:11143644
Status:ACTIVE
Category:Private Limited Company

THE QUALITY ATLAS LTD

35 CORREEN WAY,ALFORD,AB33 8FA

Number:SC524090
Status:ACTIVE
Category:Private Limited Company

TOMAS GROUP LTD

1 BONINGTON CRESCENT,BILLINGHAM,TS23 3WJ

Number:11457227
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