APOLLO VIII LTD

Spf, Suite 9 Ensign House Spf, Suite 9 Ensign House, London, E14 9XQ
StatusLIQUIDATION
Company No.11884093
CategoryPrivate Limited Company
Incorporated15 Mar 2019
Age5 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

APOLLO VIII LTD is an liquidation private limited company with number 11884093. It was incorporated 5 years, 2 months, 8 days ago, on 15 March 2019. The company address is Spf, Suite 9 Ensign House Spf, Suite 9 Ensign House, London, E14 9XQ.



Company Fillings

Change person director company with change date

Date: 13 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-11

Officer name: Mr Adam Clayton

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2024

Action Date: 11 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Clayton

Change date: 2024-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Address

Type: AD01

Old address: 168 Church Road Hove East Sussex BN3 2DL United Kingdom

Change date: 2023-10-05

New address: Spf, Suite 9 Ensign House Admirals Way London E14 9XQ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change person director company with change date

Date: 02 May 2023

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-03

Officer name: Mr Adam Clayton

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2023

Action Date: 03 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-03

Psc name: Mr Adam Clayton

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Clayton

Change date: 2020-11-04

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2020

Action Date: 04 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Clayton

Change date: 2020-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Incorporation company

Date: 15 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3S HOLDINGS LIMITED

NEWSTEAD HOUSE,NOTTINGHAM,NG5 1AP

Number:10233951
Status:ACTIVE
Category:Private Limited Company

BOYLAND AND SON LIMITED

UNIT 14 ALDER HILLS PARK,POOLE,BH12 4AR

Number:00690129
Status:ACTIVE
Category:Private Limited Company

C2CC LIMITED

129 HARBURN DRIVE,WEST CALDER,EH55 8AW

Number:SC596799
Status:ACTIVE
Category:Private Limited Company

CRYSTAL ROCKS UK DESIGN LTD

19/21 CHAPEL STREET,MARLOW,SL7 3HN

Number:08935895
Status:ACTIVE
Category:Private Limited Company

FORENSIC PARTNERS LTD.

THE COUNTING HOUSE,WALLINGFORD,OX10 0EL

Number:06970273
Status:ACTIVE
Category:Private Limited Company

STEVEN BRADSHAW PHOTOGRAPHY LIMITED

UNIT 6, HERITAGE BUSINESS CENTRE,BELPER,DE56 1SW

Number:07039342
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