- Company Overview for APOLLO ETOUCH LIMITED (09970577)
- Filing history for APOLLO ETOUCH LIMITED (09970577)
- People for APOLLO ETOUCH LIMITED (09970577)
- More for APOLLO ETOUCH LIMITED (09970577)
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) |
---|---|---|---|
29 Feb 2024 | RP05 | Registered office address changed to PO Box 4385, 09970577 - Companies House Default Address, Cardiff, CF14 8LH on 29 February 2024 | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2020 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
07 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2020 | AA | Micro company accounts made up to 31 January 2019 | |
18 Feb 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
09 May 2018 | PSC01 | Notification of Andrew Pitt as a person with significant control on 29 April 2018 | |
09 May 2018 | AP01 | Appointment of Mr Andrew Pitt as a director on 29 April 2018 | |
09 May 2018 | AD01 | Registered office address changed from 66 Mere Road Wigston LE18 3RL England to 35 New Broad Street London EC2M 1NH on 9 May 2018 | |
09 May 2018 | PSC07 | Cessation of Nisha Gorania as a person with significant control on 30 April 2018 | |
09 May 2018 | TM01 | Termination of appointment of Nisha Gorania as a director on 30 April 2018 | |
23 Feb 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
13 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
02 Nov 2017 | PSC07 | Cessation of Allen Richard Hopper as a person with significant control on 21 October 2017 | |
02 Nov 2017 | PSC01 | Notification of Nisha Gorania as a person with significant control on 21 October 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
31 Oct 2017 | AD01 | Registered office address changed from Ziko Infinity Business Services 460 4th Floor Broadstone Mill Broadstone Road Stockport SK5 7DL England to 66 Mere Road Wigston LE18 3RL on 31 October 2017 | |
31 Oct 2017 | AP01 | Appointment of Miss Nisha Gorania as a director on 21 October 2017 | |
31 Oct 2017 | TM01 | Termination of appointment of Allen Richard Hopper as a director on 21 October 2017 | |
31 Oct 2017 | TM01 | Termination of appointment of Yetunde Adeoti Akinyemi as a director on 21 October 2017 | |
31 Oct 2017 | TM02 | Termination of appointment of Allen Richard Hopper as a secretary on 21 October 2017 | |
25 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 |