APOLLO FACILITIES LLP

Hanover Buildings Hanover Buildings, Liverpool, L1 3DN, Merseyside
StatusDISSOLVED
Company No.OC346560
CategoryLimited Liability Partnership
Incorporated22 Jun 2009
Age14 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 02 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 26 May 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 07 May 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alexander Platt

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Jun 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

A & R HOUSE LIMITED

MARY STREET HOUSE,TAUNTON,TA1 3NW

Number:04974406
Status:ACTIVE
Category:Private Limited Company

ARDLE CRICHTON LIMITED

33 LESLIE STREET,BLAIRGOWRIE,PH10 6AW

Number:SC593581
Status:ACTIVE
Category:Private Limited Company

BIKER BUS LIMITED

EXCELSIOR HOUSE,LOWESTOFT,NR32 2HD

Number:11328404
Status:ACTIVE
Category:Private Limited Company

ELECTRICS DONE LTD

7 WHITBURN ROAD,LIVERPOOL,L33 9TT

Number:11639114
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PDJ SOLUTIONS LIMITED

47 JOHN COLLIGAN DRIVE,CLEATOR MOOR,CA25 5JX

Number:09459991
Status:ACTIVE
Category:Private Limited Company

SOMA RETAIL LTD

8 HORNER SQUARE,LONDON,E1 6EW

Number:11214782
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