- Company Overview for APOLLO TRANSFORMATION PARTNERS LTD (07609697)
- Filing history for APOLLO TRANSFORMATION PARTNERS LTD (07609697)
- People for APOLLO TRANSFORMATION PARTNERS LTD (07609697)
- Insolvency for APOLLO TRANSFORMATION PARTNERS LTD (07609697)
- More for APOLLO TRANSFORMATION PARTNERS LTD (07609697)
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) |
---|---|---|---|
22 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Dec 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
26 Feb 2016 | AD01 | Registered office address changed from 1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ to C/O Purnells 5 + 6 Waterside Court Albany Street Newport S Wales NP20 5NT on 26 February 2016 | |
24 Feb 2016 | 4.70 | Declaration of solvency | |
24 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 April 2015 | |
01 Feb 2016 | TM01 | Termination of appointment of Joseph Elliot Spencer-Fry as a director on 6 April 2015 | |
01 Feb 2016 | TM01 | Termination of appointment of Jacob Daniel Edward Spencer-Fry as a director on 6 April 2015 | |
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
11 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 11 December 2014
|
|
14 Jan 2015 | AP01 | Appointment of Joseph Elliot Spencer-Fry as a director on 18 December 2014 | |
14 Jan 2015 | AP01 | Appointment of Mr Jacob Daniel Edward Spencer-Fry as a director on 18 December 2014 | |
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
31 Jan 2014 | AA01 | Current accounting period extended from 31 January 2014 to 31 March 2014 | |
22 May 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
13 May 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 January 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
20 Aug 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
18 May 2011 | AD01 | Registered office address changed from Laurelwood Riverview Road Pangbourne Berkshire RG8 7AU England on 18 May 2011 | |
19 Apr 2011 | NEWINC |
Incorporation
|