Advanced company searchLink opens in new window

APOLLO ETOUCH LIMITED

Company number 09970577

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)
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