Advanced company searchLink opens in new window

APOLLO CUTTERS LIMITED

Company number 01117485

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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2021 DS01 Application to strike the company off the register
28 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2021 AA Total exemption full accounts made up to 31 October 2019
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2020 AA Total exemption full accounts made up to 31 October 2018
14 Mar 2020 CS01 Confirmation statement made on 13 November 2019 with no updates
14 Mar 2020 RT01 Administrative restoration application
17 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
14 Nov 2018 CH01 Director's details changed for Mr Roy Kevin Ogborn on 14 November 2018
13 Nov 2018 CH01 Director's details changed for Mr Roy Kevin Ogborn on 13 November 2018
13 Nov 2018 PSC04 Change of details for Mr Roy Kevin Ogborn as a person with significant control on 13 November 2018
13 Nov 2018 CH01 Director's details changed for Mr Roy Kevin Ogborn on 13 November 2018
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
01 Dec 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
28 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
28 Nov 2016 TM02 Termination of appointment of Michael John Radford as a secretary on 4 September 2016
07 Sep 2016 AD01 Registered office address changed from C/O Warren Clare 5-6 George Street St. Albans Hertfordshire AL3 4ER to 76-77 Brunner Road Walthamstow London E17 7NW on 7 September 2016
30 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Dec 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 48