APEX OPTIMISATION LIMITED

SC413784
60 CONSTITUTION STREET CONSTITUTION STREET EDINBURGH SCOTLAND EH6 6RR

Documents

Documents
Date Category Description Pages
07 Jun 2022 gazette Gazette Dissolved Voluntary 1 Buy now
22 Apr 2022 accounts Annual Accounts 8 Buy now
11 Dec 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
09 Nov 2021 gazette Gazette Notice Voluntary 1 Buy now
03 Nov 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Jun 2021 accounts Annual Accounts 9 Buy now
13 Apr 2021 officers Appointment of director (Ms Chantelle Yvette Breithaupt) 2 Buy now
08 Apr 2021 officers Termination of appointment of director (Karl Eric Johnsen) 1 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2020 accounts Amended Accounts 7 Buy now
07 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2020 accounts Annual Accounts 10 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2019 accounts Annual Accounts 7 Buy now
21 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
16 Mar 2018 accounts Annual Accounts 7 Buy now
12 Feb 2018 resolution Resolution 23 Buy now
06 Feb 2018 officers Appointment of director (Mr Karl Eric Johnsen) 2 Buy now
06 Feb 2018 officers Appointment of director (Mr Frederic Hammond) 2 Buy now
06 Feb 2018 officers Appointment of director (Mr Antonio Jose Maeer Pietri) 2 Buy now
06 Feb 2018 officers Termination of appointment of director (Henrik Terndrup) 1 Buy now
06 Feb 2018 officers Termination of appointment of director (Homa Omrani) 1 Buy now
06 Feb 2018 officers Termination of appointment of director (Klas Johan Dahlgren) 1 Buy now
06 Feb 2018 officers Termination of appointment of director (Susanne Grunnewald Terndrup) 1 Buy now
06 Feb 2018 officers Termination of appointment of secretary (Homa Omrani) 1 Buy now
06 Feb 2018 officers Termination of appointment of secretary (Susanne Grunnewald Terndrup) 1 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2017 accounts Annual Accounts 5 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Oct 2016 accounts Annual Accounts 6 Buy now
06 Jan 2016 annual-return Annual Return 7 Buy now
14 Sep 2015 accounts Annual Accounts 6 Buy now
05 Jan 2015 annual-return Annual Return 7 Buy now
05 Jan 2015 officers Change of particulars for director (Mrs. Homa Omrani) 2 Buy now
05 Jan 2015 officers Change of particulars for director (Mr. Klas Johan Dahlgren) 2 Buy now
05 Jan 2015 officers Change of particulars for secretary (Mrs. Homa Omrani) 1 Buy now
16 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2014 accounts Annual Accounts 6 Buy now
21 Jan 2014 annual-return Annual Return 7 Buy now
05 Sep 2013 accounts Annual Accounts 6 Buy now
08 Jan 2013 annual-return Annual Return 7 Buy now
19 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Sep 2012 officers Change of particulars for director (Mrs. Homa Omrani) 2 Buy now
19 Sep 2012 officers Change of particulars for secretary (Mrs. Homa Omrani) 2 Buy now
19 Sep 2012 officers Change of particulars for director (Mr. Klas Johan Dahlgren) 2 Buy now
29 Dec 2011 incorporation Incorporation Company 11 Buy now