- Company Overview for APOLON NYG LIMITED (06786098)
- Filing history for APOLON NYG LIMITED (06786098)
- People for APOLON NYG LIMITED (06786098)
- More for APOLON NYG LIMITED (06786098)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2017 | AP01 | Appointment of Mr Hristo Dyankov Georgiev as a director on 1 December 2016 | |
22 Jan 2017 | AD01 | Registered office address changed from 88 Haynes Road Hornchurch Essex RM11 2HU to Unit 2 New England Industrial Estate, Gascoigne Road Barking IG11 7NZ on 22 January 2017 | |
20 Jan 2017 | TM01 | Termination of appointment of Nikolay Georgiev as a director on 1 December 2016 | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
06 Nov 2015 | TM01 | Termination of appointment of Hristo Dyankov Georgiev as a director on 1 October 2015 | |
05 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
20 Mar 2015 | AP01 | Appointment of Mr Hristo Dyankov Georgiev as a director on 18 March 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
28 Jan 2015 | AD01 | Registered office address changed from 88 Haynes Road Hornchurch Essex RM11 2HU England to 88 Haynes Road Hornchurch Essex RM11 2HU on 28 January 2015 | |
28 Jan 2015 | AD01 | Registered office address changed from 16 Kingsmead Avenue Romford RM1 2BT to 88 Haynes Road Hornchurch Essex RM11 2HU on 28 January 2015 | |
31 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
07 May 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
16 Jan 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
22 Sep 2011 | AD01 | Registered office address changed from 40 St Anns Barking Essex IG11 7AJ on 22 September 2011 |