- Company Overview for APOLLO PASS LIMITED (08351844)
- Filing history for APOLLO PASS LIMITED (08351844)
- People for APOLLO PASS LIMITED (08351844)
- Insolvency for APOLLO PASS LIMITED (08351844)
- More for APOLLO PASS LIMITED (08351844)
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
|
|
04 Sep 2017 | SH20 | Statement by Directors | |
04 Sep 2017 | SH19 |
Statement of capital on 4 September 2017
|
|
04 Sep 2017 | CAP-SS | Solvency Statement dated 01/09/17 | |
04 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
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
|