Advanced company searchLink opens in new window

APOLLO EVENT MEDICAL LTD

Company number 10315447

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)
26 Feb 2024 AD01 Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 26 February 2024
02 Nov 2023 AD01 Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2 November 2023
26 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-20
26 Oct 2023 LIQ02 Statement of affairs
24 Oct 2023 600 Appointment of a voluntary liquidator
31 May 2023 AA01 Previous accounting period shortened from 31 August 2022 to 30 August 2022
09 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
09 Nov 2022 PSC04 Change of details for Mr Antony John Henderson as a person with significant control on 5 August 2022
09 Nov 2022 PSC07 Cessation of James Antony William Henderson as a person with significant control on 5 August 2022
09 Nov 2022 TM01 Termination of appointment of Alison Henderson as a director on 5 August 2022
09 Nov 2022 TM01 Termination of appointment of Ian Henderson as a director on 5 August 2022
11 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with updates
25 May 2022 AA Total exemption full accounts made up to 31 August 2021
06 Sep 2021 CS01 Confirmation statement made on 4 August 2021 with updates
26 May 2021 AA Total exemption full accounts made up to 31 August 2020
01 Sep 2020 CS01 Confirmation statement made on 4 August 2020 with updates
26 May 2020 AA Total exemption full accounts made up to 31 August 2019
24 Sep 2019 CS01 Confirmation statement made on 4 August 2019 with updates
29 Jul 2019 SH01 Statement of capital following an allotment of shares on 2 July 2019
  • GBP 100
29 Jul 2019 SH01 Statement of capital following an allotment of shares on 2 July 2019
  • GBP 100
29 Jul 2019 SH01 Statement of capital following an allotment of shares on 2 July 2019
  • GBP 100
29 Jul 2019 TM01 Termination of appointment of James Antony William Henderson as a director on 2 July 2019
29 Jul 2019 AP01 Appointment of Ms Alison Henderson as a director on 2 July 2019
29 Jul 2019 AP01 Appointment of Mr Ian Henderson as a director on 2 July 2019
02 Nov 2018 AA Total exemption full accounts made up to 31 August 2018