|
|
14 Nov 2023
|
14 Nov 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Aug 2023
|
29 Aug 2023
First Gazette notice for voluntary strike-off
|
|
|
17 Aug 2023
|
17 Aug 2023
Application to strike the company off the register
|
|
|
21 Mar 2023
|
21 Mar 2023
Change of details for Apex Trust Nominees No. 1 Limited as a person with significant control on 20 March 2023
|
|
|
21 Mar 2023
|
21 Mar 2023
Director's details changed for Apex Corporate Services (Uk) Limited on 20 March 2023
|
|
|
21 Mar 2023
|
21 Mar 2023
Director's details changed for Apex Trust Corporate Limited on 20 March 2023
|
|
|
20 Mar 2023
|
20 Mar 2023
Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023
|
|
|
06 Jan 2023
|
06 Jan 2023
Confirmation statement made on 28 December 2022 with no updates
|
|
|
29 Dec 2021
|
29 Dec 2021
Confirmation statement made on 28 December 2021 with no updates
|
|
|
07 Jul 2021
|
07 Jul 2021
Director's details changed for Apex Trust Corporate Limited on 5 July 2021
|
|
|
07 Jul 2021
|
07 Jul 2021
Director's details changed for Apex Corporate Services (Uk) Limited on 5 July 2021
|
|
|
07 Jul 2021
|
07 Jul 2021
Change of details for Apex Trust Nominees No. 1 Limited as a person with significant control on 5 July 2021
|
|
|
05 Jul 2021
|
05 Jul 2021
Registered office address changed from 6th Floor 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 5 July 2021
|
|
|
22 Jan 2021
|
22 Jan 2021
Termination of appointment of Oumar Diallo as a director on 21 January 2021
|
|
|
29 Dec 2020
|
29 Dec 2020
Incorporation
|