Advanced company searchLink opens in new window

APOLLO SCL LIMITED

Company number 02988255

Filter by category

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)
02 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
02 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
30 Dec 2016 CERTNM Company name changed the apollo group of companies LIMITED\certificate issued on 30/12/16
  • RES15 ‐ Change company name resolution on 2016-12-19
30 Dec 2016 CONNOT Change of name notice
24 Nov 2016 SH08 Change of share class name or designation
17 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ That article 14 preventing a director with an interest in a transaction being counted towards the quorm shall not apply in respect of transactions being proposed for corpoatate reorganisation of the structure of this company and subsidaries 21/10/2016
17 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2016 AD01 Registered office address changed from 242-250 Wood Street Walthamstow London E17 3NA to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN on 9 November 2016
07 Nov 2016 600 Appointment of a voluntary liquidator
07 Nov 2016 4.70 Declaration of solvency
07 Nov 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-21
04 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
03 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 71,780
03 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
04 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 71,780
07 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
23 Jul 2014 CH01 Director's details changed for Lavina Joan Lundy on 23 July 2014
11 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 71,780
10 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
13 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
01 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
21 Dec 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
14 Aug 2011 TM01 Termination of appointment of Patrick Lundy as a director
05 Aug 2011 AA Group of companies' accounts made up to 31 December 2010