Advanced company searchLink opens in new window

APOLLO TRANSFORMATION PARTNERS LTD

Company number 07609697

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-02-11
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
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 04/02/2016
11 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Jan 2015 SH01 Statement of capital following an allotment of shares on 11 December 2014
  • GBP 100
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted