APOLLO PROPERTY HUB LTD

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

01/11/231 November 2023 Application to strike the company off the register

View Document

24/02/2324 February 2023 Termination of appointment of Tim Murray Lee as a director on 2023-01-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

17/05/2217 May 2022 Termination of appointment of David Joseph Nicholls as a director on 2022-05-17

View Document

17/05/2217 May 2022 Cessation of David Joseph Nicholls as a person with significant control on 2022-05-17

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

10/02/2110 February 2021 COMPANY NAME CHANGED GSM PROPERTY SOLUTIONS LTD CERTIFICATE ISSUED ON 10/02/21

View Document

18/01/2118 January 2021 PREVSHO FROM 30/04/2021 TO 31/12/2020

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES

View Document

18/01/2118 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOSEPH NICHOLLS

View Document

18/01/2118 January 2021 DIRECTOR APPOINTED MR DAVID JOSEPH NICHOLLS

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 8 TONBRIDGE AVENUE STOKE-ON-TRENT ST6 7LY UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/08/1814 August 2018 CESSATION OF SEAN JOSEPH STERLING AS A PSC

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PETER MOHRING

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN STERLING

View Document

23/04/1823 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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