APOLLO VISUAL LIMITED
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off |
21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off |
05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
24/10/2424 October 2024 | Application to strike the company off the register |
26/07/2426 July 2024 | Previous accounting period shortened from 2023-10-29 to 2023-10-28 |
21/10/2321 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
29/08/2329 August 2023 | Total exemption full accounts made up to 2022-10-31 |
03/07/233 July 2023 | Confirmation statement made on 2022-10-14 with no updates |
03/07/233 July 2023 | Administrative restoration application |
11/04/2311 April 2023 | Final Gazette dissolved via compulsory strike-off |
11/04/2311 April 2023 | Final Gazette dissolved via compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/01/2229 January 2022 | Total exemption full accounts made up to 2020-10-31 |
28/01/2228 January 2022 | Compulsory strike-off action has been discontinued |
28/01/2228 January 2022 | Compulsory strike-off action has been discontinued |
27/01/2227 January 2022 | Confirmation statement made on 2021-10-14 with no updates |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Current accounting period shortened from 2020-10-30 to 2020-10-29 |
30/07/2130 July 2021 | Previous accounting period shortened from 2020-10-31 to 2020-10-30 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/08/2028 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
11/07/1911 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/10/1820 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
24/07/1824 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/05/1724 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
05/11/165 November 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/06/1615 June 2016 | APPOINTMENT TERMINATED, DIRECTOR GABOR FEHERVARI |
20/05/1620 May 2016 | REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 28 RALEIGH ROAD LONDON N8 0HY UNITED KINGDOM |
15/10/1515 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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