Advanced company searchLink opens in new window

APOLLO LEGAL CONSULTANCY LTD

Company number 09872585

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2021 DS01 Application to strike the company off the register
30 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with updates
26 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
25 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
30 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
19 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
14 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
31 Jul 2018 AD01 Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Hertfordshire AL1 3AW United Kingdom to Verulam Point Station Way St Albans Hertfordshire AL1 5HE on 31 July 2018
03 Apr 2018 TM01 Termination of appointment of Peter Alfred Joseph as a director on 31 March 2018
19 Mar 2018 AP01 Appointment of Patricia Georgiou as a director on 1 March 2018
19 Mar 2018 PSC01 Notification of Patricia Georgiou as a person with significant control on 1 March 2018
19 Mar 2018 PSC04 Change of details for Mr Christopher Georgiou as a person with significant control on 1 March 2018
27 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
04 Aug 2017 AA01 Current accounting period extended from 30 November 2017 to 31 March 2018
19 Jul 2017 SH08 Change of share class name or designation
13 Jul 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
28 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
28 Oct 2016 AP01 Appointment of Mr Peter Alfred Joseph as a director on 28 October 2016
28 Oct 2016 SH01 Statement of capital following an allotment of shares on 27 October 2016
  • GBP 100
16 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-16
  • GBP 1