- Company Overview for APOLLO CARE & SUPPORT LTD (11655465)
- Filing history for APOLLO CARE & SUPPORT LTD (11655465)
- People for APOLLO CARE & SUPPORT LTD (11655465)
- More for APOLLO CARE & SUPPORT LTD (11655465)
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) |
---|---|---|---|
10 Oct 2023 | AA | Micro company accounts made up to 30 November 2022 | |
20 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
12 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2022 | AA | Micro company accounts made up to 30 November 2021 | |
25 Jul 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
26 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
26 Aug 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
20 Aug 2021 | AD01 | Registered office address changed from Croft House 51 Ashbourne Road Office Suite 5 Derby DE22 3FS England to The Crescent King Street Office 3, Swithland Suite Leicester LE1 6RX on 20 August 2021 | |
20 Aug 2021 | CH01 | Director's details changed for Ms Rejoyce Farirai Mugumbate on 11 August 2021 | |
20 Aug 2021 | PSC04 | Change of details for Ms Rejoyce Farirai Mugumbate as a person with significant control on 5 July 2021 | |
31 Dec 2020 | AD01 | Registered office address changed from 7 Fauld Lane Coton-in-the-Clay Ashbourne Staffordshire DE6 5GY England to Croft House 51 Ashbourne Road Office Suite 5 Derby DE22 3FS on 31 December 2020 | |
25 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2020 | AD01 | Registered office address changed from The Crescent the Crescent, Bradgate Suite : Office 12 King Street Leicester Leicestershire LE1 6RX United Kingdom to 7 Fauld Lane Coton-in-the-Clay Ashbourne Staffordshire DE6 5GY on 23 November 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
12 Jun 2020 | AA | Micro company accounts made up to 30 November 2019 | |
06 Jun 2020 | AD01 | Registered office address changed from The Crescent King Street Bradgate Suite Leicester LE1 6RX England to The Crescent the Crescent, Bradgate Suite : Office 12 King Street Leicester Leicestershire LE1 6RX on 6 June 2020 | |
26 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
03 Dec 2018 | AD01 | Registered office address changed from The Crescent King Street Bradgate Suite Leicester LE1 6RX England to The Crescent King Street Bradgate Suite Leicester LE1 6RX on 3 December 2018 | |
03 Dec 2018 | AD01 | Registered office address changed from 43 Cranesbill Road Hamilton Leicester LE5 1TA United Kingdom to The Crescent King Street Bradgate Suite Leicester LE1 6RX on 3 December 2018 | |
01 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-01
|