- Company Overview for APOLLO 11 LIMITED (02429891)
- Filing history for APOLLO 11 LIMITED (02429891)
- People for APOLLO 11 LIMITED (02429891)
- Charges for APOLLO 11 LIMITED (02429891)
- More for APOLLO 11 LIMITED (02429891)
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
|
|
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 |