Advanced company searchLink opens in new window

APOLLO 11 LIMITED

Company number 02429891

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
05 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2024 DS01 Application to strike the company off the register
14 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
30 Mar 2023 AA Accounts for a small company made up to 30 June 2022
09 Sep 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
16 Feb 2022 AA Accounts for a small company made up to 30 June 2021
24 Nov 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
08 Apr 2021 AA Accounts for a small company made up to 30 June 2020
26 Mar 2021 CS01 Confirmation statement made on 16 November 2020 with no updates
26 Mar 2021 AD01 Registered office address changed from Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL England to C/O Jbc Industrial Services Limited Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP on 26 March 2021
21 Oct 2020 AD01 Registered office address changed from Trust House St James Business Park 5 New Augustus Street Bradford West Yorkshire BD1 5LL England to Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL on 21 October 2020
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
03 Dec 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
14 Feb 2019 AD01 Registered office address changed from 173 Fountain Road Hull East Yorkshire HU2 0LJ to Trust House St James Business Park 5 New Augustus Street Bradford West Yorkshire BD1 5LL on 14 February 2019
24 Jan 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-11
24 Jan 2019 CONNOT Change of name notice
04 Dec 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
04 Dec 2017 PSC02 Notification of Rare Rockets Ltd as a person with significant control on 17 November 2017
04 Dec 2017 PSC07 Cessation of Jamieson John Bashall as a person with significant control on 17 November 2017
04 Dec 2017 PSC07 Cessation of Glyn John Andrew as a person with significant control on 17 November 2017
01 Dec 2017 CS01 Confirmation statement made on 16 November 2017 with no updates