Advanced company searchLink opens in new window

APOLLO PASS LIMITED

Company number 08351844

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 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2018 LIQ13 Return of final meeting in a members' voluntary winding up
26 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 3 September 2018
27 Sep 2017 AD01 Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD England to 15 Canada Square London E14 5GL on 27 September 2017
22 Sep 2017 LIQ01 Declaration of solvency
22 Sep 2017 600 Appointment of a voluntary liquidator
22 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-04
04 Sep 2017 SH20 Statement by Directors
04 Sep 2017 SH19 Statement of capital on 4 September 2017
  • GBP 11.300
04 Sep 2017 CAP-SS Solvency Statement dated 01/09/17
04 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced to nil 01/09/2017
21 Jun 2017 AA01 Previous accounting period shortened from 25 June 2016 to 23 June 2016
29 Mar 2017 AA01 Previous accounting period shortened from 30 June 2016 to 25 June 2016
18 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
24 Oct 2016 AP01 Appointment of Mr Karl Holmes as a director on 21 October 2016
24 Mar 2016 AA01 Current accounting period extended from 31 March 2016 to 30 June 2016
23 Mar 2016 SH08 Change of share class name or designation
15 Mar 2016 AP03 Appointment of Mr Christopher Jon Taylor as a secretary on 4 March 2016
15 Mar 2016 AP01 Appointment of Mr Christopher Jon Taylor as a director on 4 March 2016
14 Mar 2016 AD01 Registered office address changed from Apollo Pass Limited T/a Una the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE to Grant Way Isleworth Middlesex TW7 5QD on 14 March 2016
14 Mar 2016 AP01 Appointment of Mr Colin Robert Jones as a director on 4 March 2016
14 Mar 2016 TM01 Termination of appointment of John Antony Matthews as a director on 4 March 2016
14 Mar 2016 TM01 Termination of appointment of Georgina Hollis as a director on 4 March 2016
14 Mar 2016 TM01 Termination of appointment of Amar Chauhan as a director on 4 March 2016
19 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 11.3