- Company Overview for APOLLONI PRIVATE LIMITED (07325952)
- Filing history for APOLLONI PRIVATE LIMITED (07325952)
- People for APOLLONI PRIVATE LIMITED (07325952)
- More for APOLLONI PRIVATE LIMITED (07325952)
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
|
|
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
|
|
22 Feb 2012 | CONNOT | Change of name notice | |
01 Feb 2012 | AA | Accounts made up to 31 July 2011 | |
31 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
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
|