- Company Overview for APOLLO TOURISM & LEISURE UK LTD (NI651252)
- Filing history for APOLLO TOURISM & LEISURE UK LTD (NI651252)
- People for APOLLO TOURISM & LEISURE UK LTD (NI651252)
- More for APOLLO TOURISM & LEISURE UK LTD (NI651252)
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) |
---|---|---|---|
08 Aug 2024 | PSC05 | Change of details for Thl Uk and Ireland Limited as a person with significant control on 28 June 2023 | |
08 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with no updates | |
09 Aug 2023 | PSC02 | Notification of Thl Uk and Ireland Limited as a person with significant control on 28 June 2023 | |
09 Aug 2023 | PSC07 | Cessation of Apollo Tourism & Leisure Ltd as a person with significant control on 28 June 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with updates | |
17 May 2023 | PSC05 | Change of details for Apollo Tourism & Leisure Ltd as a person with significant control on 17 May 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
03 Mar 2023 | AA | Full accounts made up to 30 June 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
31 Mar 2022 | AA | Full accounts made up to 30 June 2021 | |
29 Nov 2021 | AA01 | Previous accounting period extended from 28 February 2021 to 30 June 2021 | |
19 Aug 2021 | AP01 | Appointment of Mr Christopher Stewart as a director on 17 August 2021 | |
18 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2021 | AA | Full accounts made up to 28 February 2019 | |
30 Mar 2021 | AA | Full accounts made up to 29 February 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 22 February 2020 with updates | |
23 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 26 March 2018
|
|
05 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
13 May 2019 | AD01 | Registered office address changed from Marlborough House 30 Victoria Street Belfast BT1 3GG United Kingdom to Cyril Johnston Complex Ballynahinch Road Carryduff Belfast BT8 8DJ on 13 May 2019 |