SEAFOX APOLLO 1 LIMITED
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Satisfaction of charge 107660830003 in full |
11/07/2511 July 2025 New | Cessation of Thomas Hopkinson as a person with significant control on 2024-08-01 |
11/07/2511 July 2025 New | Confirmation statement made on 2025-05-10 with updates |
23/09/2423 September 2024 | Registered office address changed from Audley House Margaret Street London W1W 8JQ England to Audley House 12-12a Margaret Street London W1W 8JQ on 2024-09-23 |
23/09/2423 September 2024 | Confirmation statement made on 2024-05-10 with updates |
28/08/2428 August 2024 | Termination of appointment of Thomas Hopkinson as a director on 2024-08-01 |
28/08/2428 August 2024 | Termination of appointment of Jilko Tjeerd Andringa as a director on 2024-08-01 |
10/08/2410 August 2024 | Compulsory strike-off action has been discontinued |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
15/03/2415 March 2024 | Group of companies' accounts made up to 2023-12-31 |
10/08/2310 August 2023 | Confirmation statement made on 2023-05-10 with no updates |
08/08/238 August 2023 | Compulsory strike-off action has been discontinued |
08/08/238 August 2023 | Compulsory strike-off action has been discontinued |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
30/03/2330 March 2023 | Appointment of Miss Fiona Elizabeth Mcrae as a secretary on 2023-03-30 |
30/03/2330 March 2023 | Termination of appointment of Lesley Murray as a secretary on 2023-01-30 |
23/03/2323 March 2023 | Group of companies' accounts made up to 2022-12-31 |
27/09/2227 September 2022 | Group of companies' accounts made up to 2021-12-31 |
02/02/222 February 2022 | Termination of appointment of George Elliott Nicholson as a director on 2021-12-07 |
02/02/222 February 2022 | Termination of appointment of Stanislaus Eduard Schmidt-Chiari as a director on 2021-12-07 |
20/12/2120 December 2021 | Particulars of variation of rights attached to shares |
20/12/2120 December 2021 | Change of share class name or designation |
20/12/2120 December 2021 | Resolutions |
20/12/2120 December 2021 | Resolutions |
20/12/2120 December 2021 | Resolutions |
20/12/2120 December 2021 | Memorandum and Articles of Association |
20/12/2120 December 2021 | Resolutions |
17/12/2117 December 2021 | Termination of appointment of Iain Henry Abrahams as a director on 2021-12-07 |
17/12/2117 December 2021 | Appointment of Mr Jilko Tjeerd Andringa as a director on 2021-12-07 |
17/12/2117 December 2021 | Notification of Brunel Energy Holding B.V. as a person with significant control on 2021-12-07 |
17/12/2117 December 2021 | Cessation of Longacre Group Limited as a person with significant control on 2021-12-07 |
17/12/2117 December 2021 | Termination of appointment of Iain Abrahams as a director on 2021-12-07 |
17/12/2117 December 2021 | Termination of appointment of Stewart George Cantley as a director on 2021-12-07 |
19/11/2119 November 2021 | Group of companies' accounts made up to 2020-12-31 |
23/06/2123 June 2021 | Resolutions |
23/06/2123 June 2021 | Memorandum and Articles of Association |
23/06/2123 June 2021 | Resolutions |
23/06/2123 June 2021 | Change of share class name or designation |
23/06/2123 June 2021 | Resolutions |
22/06/2122 June 2021 | Particulars of variation of rights attached to shares |
15/06/2115 June 2021 | Second filing of Confirmation Statement dated 2021-05-10 |
14/06/2114 June 2021 | Change of details for Longacre Group Limited as a person with significant control on 2020-06-14 |
14/06/2114 June 2021 | Notification of Thomas Hopkinson as a person with significant control on 2017-06-14 |
10/06/2110 June 2021 | Confirmation statement made on 2021-05-10 with updates |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
02/07/192 July 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
14/05/1914 May 2019 | 10/05/19 Statement of Capital gbp 0.01 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
14/01/1914 January 2019 | SECRETARY APPOINTED MRS LESLEY MURRAY |
03/10/183 October 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
01/10/181 October 2018 | APPOINTMENT TERMINATED, SECRETARY MICHAEL BELL |
01/10/181 October 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BELL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
07/02/187 February 2018 | PREVSHO FROM 31/05/2018 TO 31/12/2017 |
11/09/1711 September 2017 | DIRECTOR APPOINTED IAIN ABRAHAMS |
07/07/177 July 2017 | SECRETARY APPOINTED MICHAEL HUGH BELL |
03/07/173 July 2017 | 14/06/17 STATEMENT OF CAPITAL GBP 100 |
27/06/1727 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 107660830003 |
23/06/1723 June 2017 | ADOPT ARTICLES 14/06/2017 |
23/06/1723 June 2017 | DIRECTOR APPOINTED MICHAEL HUGH BELL |
23/06/1723 June 2017 | DIRECTOR APPOINTED MR IAIN HENRY ABRAHAMS |
23/06/1723 June 2017 | DIRECTOR APPOINTED MR STEWART GEORGE CANTLEY |
22/06/1722 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 107660830002 |
22/06/1722 June 2017 | DIRECTOR APPOINTED MR THOMAS HOPKINSON |
19/06/1719 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 107660830001 |
11/05/1711 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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