APEX CHARTERS LLP
Status | DISSOLVED |
Company No. | OC319763 |
Category | Limited Liability Partnership |
Incorporated | 16 May 2006 |
Age | 18 years, 16 days |
Jurisdiction | England Wales |
Dissolution | 20 Apr 2021 |
Years | 3 years, 1 month, 11 days |
SUMMARY
APEX CHARTERS LLP is an dissolved limited liability partnership with number OC319763. It was incorporated 18 years, 16 days ago, on 16 May 2006 and it was dissolved 3 years, 1 month, 11 days ago, on 20 April 2021. The company address is 9 Cambridge Road, Beaconsfield, HP9 1HW, Buckinghamshire.
Company Fillings
Gazette dissolved voluntary
Date: 20 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 26 Jan 2021
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-05-16
Documents
Accounts with accounts type dormant
Date: 23 Sep 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-05-16
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-30
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-05-16
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-30
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-05-16
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 20 May 2016
Action Date: 16 May 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-05-16
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 18 Dec 2015
Action Date: 30 Mar 2015
Category: Accounts
Type: LLAA01
New date: 2015-03-30
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 14 Aug 2015
Action Date: 16 May 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-05-16
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 24 Jun 2014
Action Date: 16 May 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-05-16
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 12 Jun 2013
Action Date: 16 May 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-05-16
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 12 Jun 2012
Action Date: 16 May 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-05-16
Documents
Change registered office address limited liability partnership with date old address
Date: 12 Jun 2012
Action Date: 12 Jun 2012
Category: Address
Type: LLAD01
Old address: 9 Cambridge Road Beaconsfield Buckinghamshire HP9 1HW
Change date: 2012-06-12
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 08 Jul 2011
Action Date: 16 May 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-05-16
Documents
Change person member limited liability partnership with name change date
Date: 08 Jul 2011
Action Date: 15 May 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-05-15
Officer name: Lorraine Sarratt
Documents
Legacy
Date: 07 Apr 2011
Category: Mortgage
Type: LLMG02
Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return limited liability partnership with made up date
Date: 25 Aug 2010
Action Date: 31 May 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-05-31
Documents
Accounts with accounts type total exemption small
Date: 17 May 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 31/05/09
Documents
Legacy
Date: 07 Sep 2009
Category: Officers
Type: LLP288c
Description: Member's particulars lorraine sarratt
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 31/05/08
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 31/05/07
Documents
Legacy
Date: 19 May 2009
Category: Accounts
Type: LLP225
Description: Prevsho from 31/05/2009 to 31/03/2009
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: LLP288c
Description: Member's particulars stuart richard lowe logged form
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: LLP288c
Description: Member's particulars stuart lowe
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 17 Mar 2008
Category: Address
Type: LLP287
Description: Registered office changed on 17/03/2008 from 88/89 college road harrow middlesex HA1 1RA
Documents
Legacy
Date: 27 Feb 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 14 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
GEARINGS,FAIRFORD,GL7 4AW
Number: | 02806389 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR 26,MAIDSTONE,ME19 4AE
Number: | 11039908 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOWWORLDPEACE LIMITED LIABILITY PARTNERSHIP
2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL
Number: | OC350671 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
95 SUTTON HEIGHTS,SUTTON,SM2 5TD
Number: | 07732395 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ROWLAND CRESCENT,CHIGWELL,IG7 6HU
Number: | 11111162 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRING LODGE,HELSBY,WA6 0AR
Number: | 06548422 |
Status: | ACTIVE |
Category: | Private Limited Company |