APOLLO FACILITIES LLP
Status | DISSOLVED |
Company No. | OC346560 |
Category | Limited Liability Partnership |
Incorporated | 22 Jun 2009 |
Age | 14 years, 11 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 8 months, 5 days |
SUMMARY
APOLLO FACILITIES LLP is an dissolved limited liability partnership with number OC346560. It was incorporated 14 years, 11 months, 26 days ago, on 22 June 2009 and it was dissolved 3 years, 8 months, 5 days ago, on 13 October 2020. The company address is Hanover Buildings Hanover Buildings, Liverpool, L1 3DN, Merseyside.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 26 May 2020
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Gazette filings brought up to date
Date: 11 Sep 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-06-21
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-21
Documents
Change account reference date limited liability partnership previous extended
Date: 13 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: LLAA01
Made up date: 2017-06-30
New date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-21
Documents
Notification of a person with significant control limited liability partnership
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2016-04-06
Psc name: Stuart Hugh Mcbride
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return limited liability partnership with made up date
Date: 22 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return limited liability partnership with made up date
Date: 28 Aug 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-06-22
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return limited liability partnership with made up date
Date: 15 Jul 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-06-22
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Mortgage create with deed with charge number limited liability partnership
Date: 27 Feb 2014
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: 3465600001
Documents
Annual return limited liability partnership with made up date
Date: 26 Jun 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-06-22
Documents
Annual return limited liability partnership with made up date
Date: 26 Jun 2013
Action Date: 15 Nov 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-11-15
Documents
Termination member limited liability partnership with name
Date: 07 May 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Alexander Platt
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return limited liability partnership with made up date
Date: 17 Jul 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-06-22
Documents
Change registered office address limited liability partnership with date old address
Date: 17 Jul 2012
Action Date: 17 Jul 2012
Category: Address
Type: LLAD01
Change date: 2012-07-17
Old address: Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom
Documents
Change person member limited liability partnership with name change date
Date: 16 Jul 2012
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-07-01
Officer name: Mr Alexander Joseph Patrick Platt
Documents
Change person member limited liability partnership with name change date
Date: 16 Jul 2012
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-07-01
Officer name: Mrs Sarah Johnson-Platt
Documents
Change person member limited liability partnership with name change date
Date: 13 Jul 2012
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Alexander Joseph Patrick Platt
Change date: 2012-07-01
Documents
Change person member limited liability partnership with name change date
Date: 13 Jul 2012
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-07-01
Officer name: Mr Stuart Hugh Mcbride
Documents
Change person member limited liability partnership with name change date
Date: 13 Jul 2012
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Sandra Mcbride
Change date: 2012-07-01
Documents
Change person member limited liability partnership with name change date
Date: 13 Jul 2012
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-07-01
Officer name: Mrs Sarah Johnson-Platt
Documents
Change registered office address limited liability partnership with date old address
Date: 12 Jun 2012
Action Date: 12 Jun 2012
Category: Address
Type: LLAD01
Old address: Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom
Change date: 2012-06-12
Documents
Change person member limited liability partnership with name change date
Date: 26 Apr 2012
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-04-01
Officer name: Mr Alexander Platt
Documents
Change person member limited liability partnership with name change date
Date: 11 Apr 2012
Action Date: 11 Apr 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-04-11
Officer name: Mrs Sandra Platt
Documents
Change person member limited liability partnership with name change date
Date: 11 Apr 2012
Action Date: 11 Apr 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Stuart Hugh Mcbride
Change date: 2012-04-11
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return limited liability partnership with made up date
Date: 28 Jul 2011
Action Date: 22 Jun 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-06-22
Documents
Change registered office address limited liability partnership with date old address
Date: 28 Jul 2011
Action Date: 28 Jul 2011
Category: Address
Type: LLAD01
Change date: 2011-07-28
Old address: Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool L3 4BJ
Documents
Change person member limited liability partnership with name change date
Date: 27 Jul 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-06-01
Officer name: Sandra Platt
Documents
Change person member limited liability partnership with name change date
Date: 27 Jul 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-06-01
Officer name: Sarah Johnson-Platt
Documents
Change person member limited liability partnership with name change date
Date: 27 Jul 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Alexander Platt
Change date: 2011-06-01
Documents
Change person member limited liability partnership with name change date
Date: 27 Jul 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-06-01
Officer name: Mr Stuart Hugh Mcbride
Documents
Change person member limited liability partnership with name change date
Date: 18 Mar 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Stuart Hugh Mcbride
Change date: 2011-03-01
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return limited liability partnership with made up date
Date: 28 Jul 2010
Action Date: 22 Jun 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-06-22
Documents
Legacy
Date: 22 Jun 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
MARY STREET HOUSE,TAUNTON,TA1 3NW
Number: | 04974406 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 LESLIE STREET,BLAIRGOWRIE,PH10 6AW
Number: | SC593581 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCELSIOR HOUSE,LOWESTOFT,NR32 2HD
Number: | 11328404 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WHITBURN ROAD,LIVERPOOL,L33 9TT
Number: | 11639114 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
47 JOHN COLLIGAN DRIVE,CLEATOR MOOR,CA25 5JX
Number: | 09459991 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HORNER SQUARE,LONDON,E1 6EW
Number: | 11214782 |
Status: | ACTIVE |
Category: | Private Limited Company |