APEX HYDRALIFT LIMITED - History of Changes


DateDescription
2024-12-19 update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2024-09-19 update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2024-04-07 delete address 14 OAKS DENE WALDERSLADE WOODS KENT ME5 9HN
2024-04-07 insert address SPF, SUITE 9 ENSIGN HOUSE ADMIRALS WAY LONDON E14 9XQ
2024-04-07 update company_status Active => Liquidation
2024-04-07 update registered_address
2023-10-19 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2023 FROM 14 OAKS DENE WALDERSLADE WOODS KENT ME5 9HN
2023-10-19 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2023-10-19 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-05-07 update accounts_next_due_date 2022-01-31 => 2022-12-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-01-31
2022-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-11-07 delete sic_code 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES
2018-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES
2017-01-07 update account_category TOTAL EXEMPTION SMALL => null
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA WHEATLEY
2015-11-07 update returns_last_madeup_date 2014-10-13 => 2015-10-13
2015-11-07 update returns_next_due_date 2015-11-10 => 2016-11-10
2015-10-26 update statutory_documents 13/10/15 FULL LIST
2015-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL WHEATLEY / 01/04/2014
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-08 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-11-07 delete address 14 OAKS DENE WALDERSLADE WOODS KENT ENGLAND ME5 9HN
2014-11-07 insert address 14 OAKS DENE WALDERSLADE WOODS KENT ME5 9HN
2014-11-07 insert sic_code 33190 - Repair of other equipment
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-13 => 2014-10-13
2014-11-07 update returns_next_due_date 2014-11-10 => 2015-11-10
2014-10-16 update statutory_documents 13/10/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-01 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 insert company_previous_name AYLESFORD MARINE AND DIVING LIMITED
2014-08-07 update name AYLESFORD MARINE AND DIVING LIMITED => APEX HYDRALIFT LIMITED
2014-07-23 update statutory_documents COMPANY NAME CHANGED AYLESFORD MARINE AND DIVING LIMITED CERTIFICATE ISSUED ON 23/07/14
2014-07-23 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-07 delete address 107 ROCHESTER ROAD AYLESFORD KENT ME20 7BL
2014-06-07 insert address 14 OAKS DENE WALDERSLADE WOODS KENT ENGLAND ME5 9HN
2014-06-07 update registered_address
2014-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 107 ROCHESTER ROAD AYLESFORD KENT ME20 7BL
2014-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 14 OAKS DENE WALDERSLADE WOODS KENT ME5 9HN ENGLAND
2014-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JAYNE WHEATLEY / 30/03/2014
2014-05-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA JAYNE WHEATLEY / 30/03/2014
2013-12-07 update returns_last_madeup_date 2012-10-13 => 2013-10-13
2013-12-07 update returns_next_due_date 2013-11-10 => 2014-11-10
2013-11-07 update statutory_documents 13/10/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-13 => 2012-10-13
2013-06-23 update returns_next_due_date 2012-11-10 => 2013-11-10
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-10-19 update statutory_documents 13/10/12 FULL LIST
2012-06-25 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-10-17 update statutory_documents 13/10/11 FULL LIST
2011-09-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-10-15 update statutory_documents 13/10/10 FULL LIST
2010-07-13 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-10-20 update statutory_documents 13/10/09 FULL LIST
2009-08-18 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-10-14 update statutory_documents RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-07-30 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-15 update statutory_documents PREVEXT FROM 31/10/2007 TO 31/03/2008
2007-10-26 update statutory_documents RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2006-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/06 FROM: 11 MURRAY STREET, CAMDEN LONDON GREATER LONDON NW1 9RE
2006-10-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION