- Company Overview for APOLLO LEGAL CONSULTANCY LTD (09872585)
- Filing history for APOLLO LEGAL CONSULTANCY LTD (09872585)
- People for APOLLO LEGAL CONSULTANCY LTD (09872585)
- More for APOLLO LEGAL CONSULTANCY LTD (09872585)
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
|
|
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
|
|
16 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-16
|