Advanced company searchLink opens in new window

APOLLO ADVERTISING LIMITED

Company number 08538631

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)
22 Jul 2021 SOAS(A) Voluntary strike-off action has been suspended
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2021 DS01 Application to strike the company off the register
11 Jul 2020 AA Micro company accounts made up to 31 December 2019
28 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
28 May 2020 PSC04 Change of details for Mr Anton Konrad Tarr as a person with significant control on 28 May 2020
28 May 2020 CH01 Director's details changed for Mr Anton Konrad Tarr on 28 May 2020
28 May 2020 CH01 Director's details changed for Mr Khalid Kalim Mir on 28 May 2020
28 May 2020 PSC04 Change of details for Mr Khalid Kalim Mir as a person with significant control on 28 May 2020
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
30 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
06 Sep 2018 AA Micro company accounts made up to 31 December 2017
25 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
06 Jun 2017 AA Micro company accounts made up to 31 December 2016
26 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
02 Dec 2016 CH01 Director's details changed for Mr Khalid Kalim Mir on 2 December 2016
27 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
15 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Sep 2015 AD01 Registered office address changed from 27 Blossom Street Manchester M4 6AJ to 11-13 Head Street Colchester Essex CO1 1NX on 28 September 2015
04 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
19 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
29 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
27 Jun 2013 CH01 Director's details changed for Mr Anton Konrad Tarr on 27 June 2013
24 Jun 2013 AD01 Registered office address changed from Peartree House Bolham Lane Retford Nottinghamshire DN22 6SU United Kingdom on 24 June 2013