APOLLO ARCHITECTURAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

APOLLO ARCHITECTURAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05711873

Incorporation date

16/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

11 Chantry Hall Dane John, Canterbury, Kent CT1 2QSCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2006)
dot icon19/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/07/2023
First Gazette notice for voluntary strike-off
dot icon27/06/2023
Application to strike the company off the register
dot icon07/01/2023
Micro company accounts made up to 2022-03-31
dot icon25/07/2022
Confirmation statement made on 2022-06-22 with updates
dot icon06/09/2021
Registered office address changed from Plum Pudding Cottage Plumb Pudding Lane Faversham Kent ME13 9EX United Kingdom to 11 Chantry Hall Dane John Canterbury Kent CT1 2QS on 2021-09-06
dot icon24/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon24/06/2021
Registered office address changed from Plum Pudding Cottage Plum Pudding Cottage Plumb Pudding Lane Faversham Kent ME13 9EX United Kingdom to Plum Pudding Cottage Plumb Pudding Lane Faversham Kent ME13 9EX on 2021-06-24
dot icon18/06/2021
Registered office address changed from 52 Gatehill Road Northwood Middlesex HA6 3QP to Plum Pudding Cottage Plum Pudding Cottage Plumb Pudding Lane Faversham Kent ME13 9EX on 2021-06-18
dot icon10/06/2021
Micro company accounts made up to 2021-03-31
dot icon01/09/2020
Micro company accounts made up to 2020-03-31
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon12/12/2019
Micro company accounts made up to 2019-03-31
dot icon22/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon22/11/2018
Micro company accounts made up to 2018-03-31
dot icon05/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon25/08/2017
Micro company accounts made up to 2017-03-31
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon02/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon12/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon04/05/2016
Resolutions
dot icon22/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon10/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon21/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon06/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon02/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon20/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon01/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon20/02/2012
Director's details changed for Mr Christopher John Harris on 2012-02-20
dot icon18/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/02/2011
Secretary's details changed for Mr Christopher John Harris on 2011-02-16
dot icon17/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon16/02/2011
Secretary's details changed for Mr Christopher John Harris on 2011-02-16
dot icon14/10/2010
Registered office address changed from 101 Broadwood Avenue Ruislip Middlesex HA4 7XU on 2010-10-14
dot icon17/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon10/03/2010
Director's details changed for Mr Christopher John Harris on 2010-03-10
dot icon04/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon20/02/2009
Return made up to 16/02/09; full list of members
dot icon18/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon26/02/2008
Return made up to 16/02/08; full list of members
dot icon26/02/2008
Secretary appointed mr christopher john harris
dot icon26/02/2008
Appointment terminated secretary abergan reed nominees LTD
dot icon30/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon28/02/2007
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon21/02/2007
Return made up to 16/02/07; full list of members
dot icon27/02/2006
New director appointed
dot icon23/02/2006
Director resigned
dot icon23/02/2006
Registered office changed on 23/02/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
dot icon16/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABERGAN REED LIMITED
Nominee Director
16/02/2006 - 17/02/2006
2133
ABERGAN REED NOMINEES LTD
Nominee Secretary
16/02/2006 - 26/02/2008
341
Harris, Christopher John
Secretary
26/02/2008 - Present
-
Harris, Christopher John
Director
16/02/2006 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APOLLO ARCHITECTURAL SERVICES LIMITED

APOLLO ARCHITECTURAL SERVICES LIMITED is an(a) Dissolved company incorporated on 16/02/2006 with the registered office located at 11 Chantry Hall Dane John, Canterbury, Kent CT1 2QS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APOLLO ARCHITECTURAL SERVICES LIMITED?

toggle

APOLLO ARCHITECTURAL SERVICES LIMITED is currently Dissolved. It was registered on 16/02/2006 and dissolved on 19/09/2023.

Where is APOLLO ARCHITECTURAL SERVICES LIMITED located?

toggle

APOLLO ARCHITECTURAL SERVICES LIMITED is registered at 11 Chantry Hall Dane John, Canterbury, Kent CT1 2QS.

What does APOLLO ARCHITECTURAL SERVICES LIMITED do?

toggle

APOLLO ARCHITECTURAL SERVICES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for APOLLO ARCHITECTURAL SERVICES LIMITED?

toggle

The latest filing was on 19/09/2023: Final Gazette dissolved via voluntary strike-off.