Advanced company searchLink opens in new window

APOLLONI PRIVATE LIMITED

Company number 07325952

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)
19 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2015 DS01 Application to strike the company off the register
11 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
11 Dec 2014 AA Total exemption small company accounts made up to 31 July 2013
13 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
07 Jul 2014 TM01 Termination of appointment of Danny Lee David Carter as a director on 1 May 2014
07 Jul 2014 AP01 Appointment of Mr Ruairi Laughlin-Mccann as a director on 1 May 2014
31 Jan 2014 CH01 Director's details changed for Mr Michael John Conroy on 21 June 2012
16 Aug 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
29 Jul 2013 CH04 Secretary's details changed for Atc Corporate Secretaries Limited on 1 January 2013
29 Jul 2013 TM01 Termination of appointment of Michael John Conroy as a director on 29 July 2013
29 Jul 2013 AP01 Appointment of Danny Lee David Carter as a director on 29 July 2013
30 Apr 2013 AA Accounts made up to 31 July 2012
21 Jan 2013 AD01 Registered office address changed from 7th Floor 52/54 Gracechurch Street London EC3V 0EH England on 21 January 2013
10 Aug 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
25 Jun 2012 CH01 Director's details changed for Mr Michael John Conroy on 22 June 2012
23 Feb 2012 CERTNM Company name changed westercroft LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-02-20
22 Feb 2012 CONNOT Change of name notice
01 Feb 2012 AA Accounts made up to 31 July 2011
31 Jan 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-24
31 Jan 2012 CONNOT Change of name notice
02 Aug 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
21 Jul 2011 CH04 Secretary's details changed for Atc Corporate Secretaries Limited on 25 February 2011
26 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted