THE APOLLO EDUCATION PROJECT LIMITED

260-270 Butterfield Great Marlings, Luton, LU2 8DL, Bedfordshire, England
StatusDISSOLVED
Company No.07876815
CategoryPrivate Limited Company
Incorporated09 Dec 2011
Age12 years, 5 months, 13 days
JurisdictionEngland Wales
Dissolution02 Nov 2021
Years2 years, 6 months, 20 days

SUMMARY

THE APOLLO EDUCATION PROJECT LIMITED is an dissolved private limited company with number 07876815. It was incorporated 12 years, 5 months, 13 days ago, on 09 December 2011 and it was dissolved 2 years, 6 months, 20 days ago, on 02 November 2021. The company address is 260-270 Butterfield Great Marlings, Luton, LU2 8DL, Bedfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Address

Type: AD01

New address: 260-270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL

Change date: 2021-08-05

Old address: Christchurch House Upper George Street Luton Beds LU1 2RS

Documents

View document PDF

Dissolution application strike off company

Date: 04 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Joseph Clarke

Change date: 2018-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-01

Psc name: Patricia Ann Clarke

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2018

Action Date: 01 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-01

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Ann Clarke

Appointment date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2018

Action Date: 28 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Joseph Clarke

Change date: 2018-04-28

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2018

Action Date: 28 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Joseph Clarke

Change date: 2018-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2013

Action Date: 12 Apr 2013

Category: Address

Type: AD01

Old address: 3 Randall Drive Toddington Dunstable Bedfordshire LU5 6FE

Change date: 2013-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2012

Action Date: 09 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Clarke

Change date: 2012-12-09

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jul 2012

Action Date: 24 Jul 2012

Category: Address

Type: AD01

Old address: 81 Wardown Crescent Luton LU2 7JT England

Change date: 2012-07-24

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2012

Action Date: 09 Dec 2011

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2011-12-09

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Smeath

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Clarke

Documents

View document PDF

Incorporation company

Date: 09 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B&S WINDOW SERVICES LIMITED

178 WESTERN ROAD,DERBY,DE3 9GT

Number:05386227
Status:ACTIVE
Category:Private Limited Company

BALDING DREAD LIMITED

50 WHITMORE ROAD,,N1 5GQ

Number:04836980
Status:ACTIVE
Category:Private Limited Company

IFORCE GROUP LIMITED

STRETTON GREEN DISTRIBUTION PARK,APPLETON,WA4 4TQ

Number:04696839
Status:ACTIVE
Category:Private Limited Company

K RUSSELL (BRICKWORK) LTD

56 GRAEME ROAD,ENFIELD,ENI 3UT

Number:10810159
Status:ACTIVE
Category:Private Limited Company

MORLEY INDUSTRIAL HOLDINGS LIMITED

FLEET HOUSE,LANCASTER,LA1 1EZ

Number:01798775
Status:ACTIVE
Category:Private Limited Company

ORIGINS CATERERS LIMITED

1-5 NELSON STREET,SOUTHEND-ON-SEA,SS1 1EG

Number:08385731
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source