APOLLO BRANDED CONTENT GROUP INTERNATIONAL LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 19/12/2419 December 2024 | Order of court to wind up | 
| 07/08/247 August 2024 | Compulsory strike-off action has been suspended | 
| 30/07/2430 July 2024 | First Gazette notice for compulsory strike-off | 
| 27/04/2427 April 2024 | Compulsory strike-off action has been discontinued | 
| 27/04/2427 April 2024 | Compulsory strike-off action has been discontinued | 
| 26/04/2426 April 2024 | Micro company accounts made up to 2021-12-31 | 
| 26/04/2426 April 2024 | Micro company accounts made up to 2022-12-31 | 
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended | 
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended | 
| 19/03/2419 March 2024 | First Gazette notice for compulsory strike-off | 
| 19/03/2419 March 2024 | First Gazette notice for compulsory strike-off | 
| 30/09/2330 September 2023 | Compulsory strike-off action has been discontinued | 
| 30/09/2330 September 2023 | Compulsory strike-off action has been discontinued | 
| 27/09/2327 September 2023 | Confirmation statement made on 2023-05-12 with no updates | 
| 03/03/233 March 2023 | Compulsory strike-off action has been suspended | 
| 03/03/233 March 2023 | Compulsory strike-off action has been suspended | 
| 03/03/233 March 2023 | Compulsory strike-off action has been suspended | 
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off | 
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 23/06/2123 June 2021 | Confirmation statement made on 2021-05-12 with updates | 
| 29/01/2129 January 2021 | 31/12/19 TOTAL EXEMPTION FULL | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES | 
| 21/05/2021 May 2020 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN COHEN | 
| 19/05/2019 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MITCHELL COHEN / 19/05/2020 | 
| 23/04/2023 April 2020 | REGISTERED OFFICE CHANGED ON 23/04/2020 FROM C/O RUSSELLS YALDING HOUSE 152 - 156 GREAT PORTLAND STREET LONDON W1W 5QA ENGLAND | 
| 03/04/203 April 2020 | REGISTERED OFFICE CHANGED ON 03/04/2020 FROM C/O YM&U BUSINESS MANAGEMENT LIMITED, 180 GREAT PORTLAND STREET 4TH FLOOR LONDON W1W 5QZ ENGLAND | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 01/11/191 November 2019 | 31/12/18 TOTAL EXEMPTION FULL | 
| 07/08/197 August 2019 | DISS40 (DISS40(SOAD)) | 
| 06/08/196 August 2019 | FIRST GAZETTE | 
| 02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES | 
| 30/05/1930 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA ARTMONSKY / 30/05/2019 | 
| 30/05/1930 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MORRISON / 30/05/2019 | 
| 30/05/1930 May 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL MORRISON / 30/05/2019 | 
| 14/02/1914 February 2019 | REGISTERED OFFICE CHANGED ON 14/02/2019 FROM C/O OJK LTD, 180 GREAT PORTLAND STREET LONDON W1W 5QZ ENGLAND | 
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 | 
| 28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL | 
| 25/07/1825 July 2018 | REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 19 PORTLAND PLACE LONDON W1B 1PX UNITED KINGDOM | 
| 08/06/188 June 2018 | 16/04/18 STATEMENT OF CAPITAL GBP 12 | 
| 08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES | 
| 10/04/1810 April 2018 | DIRECTOR APPOINTED MR JUSTIN MITCHELL COHEN | 
| 26/01/1826 January 2018 | 31/12/17 STATEMENT OF CAPITAL GBP 11.86 | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 30/08/1730 August 2017 | 31/12/16 TOTAL EXEMPTION FULL | 
| 12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | 
| 12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | 
| 04/04/174 April 2017 | DIRECTOR APPOINTED MR PAUL MORRISON | 
| 30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | 
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 | 
| 14/12/1614 December 2016 | 31/10/16 STATEMENT OF CAPITAL GBP 8.86 | 
| 14/12/1614 December 2016 | SUB-DIVISION 31/10/16 | 
| 01/12/151 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
- Company overview
 - All company documents and filing history
 - People connected with this company
 - Financial details of APOLLO BRANDED CONTENT GROUP INTERNATIONAL LIMITED
 - Who controls this company?
 - Notices placed in The UK Official Public Gazette
 - Location, contact details and map
 - Related companies and people
 
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
 - Early indications of liquidity problems
 - Warns when company reporting is overdue
 - Free service, no spam emails Follow this company