Apax Contractors Ltd was founded on 08 February 2008 and are based in Wembley in Middlesex, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOSAL, Kulvant Singh | 21 September 2012 | 01 April 2014 | 1 |
TERBLANCHE, Jan Marthinus | 15 February 2008 | 15 September 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 15 August 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 30 May 2017 | |
DS01 - Striking off application by a company | 20 May 2017 | |
CH01 - Change of particulars for director | 04 May 2017 | |
CH03 - Change of particulars for secretary | 04 May 2017 | |
CS01 - N/A | 09 February 2017 | |
AA - Annual Accounts | 30 December 2016 | |
AR01 - Annual Return | 12 February 2016 | |
AA - Annual Accounts | 28 December 2015 | |
AR01 - Annual Return | 09 February 2015 | |
TM01 - Termination of appointment of director | 09 February 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AD01 - Change of registered office address | 21 March 2014 | |
AR01 - Annual Return | 19 February 2014 | |
AA - Annual Accounts | 24 December 2013 | |
AR01 - Annual Return | 06 March 2013 | |
AA - Annual Accounts | 24 December 2012 | |
AP01 - Appointment of director | 24 September 2012 | |
TM01 - Termination of appointment of director | 21 September 2012 | |
AR01 - Annual Return | 04 March 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 11 February 2011 | |
AA - Annual Accounts | 30 December 2010 | |
MG01 - Particulars of a mortgage or charge | 24 June 2010 | |
AR01 - Annual Return | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
AA - Annual Accounts | 15 December 2009 | |
AA01 - Change of accounting reference date | 16 October 2009 | |
288b - Notice of resignation of directors or secretaries | 21 September 2009 | |
363a - Annual Return | 18 March 2009 | |
287 - Change in situation or address of Registered Office | 31 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 November 2008 | |
288a - Notice of appointment of directors or secretaries | 21 November 2008 | |
288a - Notice of appointment of directors or secretaries | 02 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 March 2008 | |
288b - Notice of resignation of directors or secretaries | 03 March 2008 | |
288b - Notice of resignation of directors or secretaries | 03 March 2008 | |
288a - Notice of appointment of directors or secretaries | 20 February 2008 | |
288a - Notice of appointment of directors or secretaries | 20 February 2008 | |
288a - Notice of appointment of directors or secretaries | 20 February 2008 | |
NEWINC - New incorporation documents | 08 February 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 17 June 2010 | Outstanding |
N/A |