Advanced company searchLink opens in new window

APOLLO UV LTD

Company number 08688413

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2022 DS01 Application to strike the company off the register
05 Oct 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
05 Oct 2021 CH01 Director's details changed for Mr Martin Ross Churchley on 1 September 2021
24 Jun 2021 AA Micro company accounts made up to 30 September 2020
15 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
16 Jan 2020 AA Micro company accounts made up to 30 September 2019
08 Oct 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
24 Jun 2019 AA Micro company accounts made up to 30 September 2018
13 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
20 Jun 2018 AA Micro company accounts made up to 30 September 2017
30 May 2018 AD01 Registered office address changed from 1 Holt Fen Little Thetford Ely Cambs CB6 3HB to C/O First Light Lamps Limited Unit 9 Lancaster Way Business Park Ely Cambridgeshire CB6 3NW on 30 May 2018
18 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
19 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
20 Nov 2014 AA Accounts for a dormant company made up to 30 September 2014
10 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
29 Sep 2014 MR01 Registration of charge 086884130001, created on 25 September 2014
29 Jan 2014 SH01 Statement of capital following an allotment of shares on 29 January 2014
  • GBP 110
20 Jan 2014 AP01 Appointment of Mr Ben Mark Walker as a director
20 Jan 2014 AP01 Appointment of Mr Paul Mark Walker as a director
20 Jan 2014 AP01 Appointment of Mr Edwin Thomas Stokoe as a director