- Company Overview for APOLLO FULFILMENT LTD (NI618101)
- Filing history for APOLLO FULFILMENT LTD (NI618101)
- People for APOLLO FULFILMENT LTD (NI618101)
- More for APOLLO FULFILMENT LTD (NI618101)
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) |
---|---|---|---|
11 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
10 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
29 Jul 2022 | CH01 | Director's details changed for Mr Paul Morgan on 20 July 2022 | |
29 Jul 2022 | CH01 | Director's details changed for Mr Simon Hopper on 20 July 2022 | |
29 Jul 2022 | PSC07 | Cessation of Paul Morgan as a person with significant control on 20 July 2022 | |
29 Jul 2022 | PSC07 | Cessation of Charlotte Morgan as a person with significant control on 20 July 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with updates | |
22 Jul 2022 | PSC04 | Change of details for Mr Simon Hopper as a person with significant control on 11 July 2022 | |
21 Jul 2022 | PSC04 | Change of details for Mr Simon Hopper as a person with significant control on 11 July 2022 | |
21 Jul 2022 | PSC07 | Cessation of Sai 2020 Inc. as a person with significant control on 11 July 2022 | |
06 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
31 Mar 2022 | PSC04 | Change of details for Mr Paul Morgan as a person with significant control on 5 January 2022 | |
31 Mar 2022 | PSC04 | Change of details for Charlotte Morgan as a person with significant control on 5 January 2022 | |
31 Mar 2022 | PSC04 | Change of details for Mr Simon Hopper as a person with significant control on 5 January 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
29 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 1 September 2019
|
|
22 May 2020 | AD01 | Registered office address changed from Cloghogue Tempo Co. Fermanagh BT94 3EQ to Imeroo 101 Camgart Road Tempo BT94 3LA on 22 May 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates |