APPOLONIS LIMITED

Company Documents

DateDescription
06/02/186 February 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/01/184 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/11/179 November 2017 APPLICATION FOR STRIKING-OFF

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARS MAGNUS GIDLUND

View Document

03/10/173 October 2017 CESSATION OF GIDLUND INVEST LIMITED AS A PSC

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIDLUND INVEST LIMITED

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

04/09/174 September 2017 DISS REQUEST WITHDRAWN

View Document

27/06/1727 June 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/06/1715 June 2017 APPLICATION FOR STRIKING-OFF

View Document

16/01/1716 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/08/1630 August 2016 CURRSHO FROM 30/06/2017 TO 31/12/2016

View Document

15/08/1615 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / LARS MAGNUS GIDLUND / 11/08/2016

View Document

11/08/1611 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM
27 GLOUCESTER PLACE
LONDON
W1U 8HU

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/02/1612 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, SECRETARY COMPELLO INTERNATIONAL LTD

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
UNITED KINGDOM

View Document

11/08/1511 August 2015 CORPORATE SECRETARY APPOINTED SCANDINAVIAN BUSINESS SOLUTIONS UK LIMITED

View Document

11/08/1511 August 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1424 June 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information