APOLLO AGILE SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 08253759 |
Category | Private Limited Company |
Incorporated | 15 Oct 2012 |
Age | 11 years, 8 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 24 May 2022 |
Years | 2 years, 23 days |
SUMMARY
APOLLO AGILE SOLUTIONS LIMITED is an dissolved private limited company with number 08253759. It was incorporated 11 years, 8 months, 1 day ago, on 15 October 2012 and it was dissolved 2 years, 23 days ago, on 24 May 2022. The company address is 10 Whiteways, Wimborne, BH21 2PQ, Dorset.
Company Fillings
Gazette dissolved voluntary
Date: 24 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Feb 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Resolution
Date: 22 Jul 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jul 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Patricia Garrard
Appointment date: 2019-07-22
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change account reference date company previous shortened
Date: 24 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-30
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 22 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Change registered office address company with date old address
Date: 15 Oct 2013
Action Date: 15 Oct 2013
Category: Address
Type: AD01
Old address: Dorset House 5 Church Street Wimborne Dorset BH21 1JH England
Change date: 2013-10-15
Documents
Certificate change of name company
Date: 28 Jun 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ecosafe heating LIMITED\certificate issued on 28/06/13
Documents
Certificate change of name company
Date: 25 Jun 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed marston heating LIMITED\certificate issued on 25/06/13
Documents
Some Companies
AMIES SCAFFOLDING SERVICES LTD
OFFICE 5, WILLOW FARM,DISS,IP22 1LQ
Number: | 10616723 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRETRUCK COMMUNICATIONS LIMITED
6TH FLOOR,LONDON,EC4A 4AB
Number: | 04494971 |
Status: | ACTIVE |
Category: | Private Limited Company |
39/43 BRIDGE STREET,MEXBOROUGH,S64 8AP
Number: | 08031548 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MOUNT PARADE,NORTH YORKSHIRE,HG1 1BX
Number: | 05824255 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 REGENT STREET,RUGBY,CV21 2PS
Number: | 08620222 |
Status: | ACTIVE |
Category: | Private Limited Company |
GUILDHALL BUILDINGS SUITE 306,BIRMINGHAM,B2 4BT
Number: | OC367947 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |