- Company Overview for APOLLO CUTTERS LIMITED (01117485)
- Filing history for APOLLO CUTTERS LIMITED (01117485)
- People for APOLLO CUTTERS LIMITED (01117485)
- More for APOLLO CUTTERS LIMITED (01117485)
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
|