APOLLO EVENT MEDICAL LTD

Register to unlock more data on OkredoRegister

APOLLO EVENT MEDICAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10315447

Incorporation date

05/08/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Fairclough House, Church Street, Chorley, Lancashire PR7 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2016)
dot icon02/03/2025
Final Gazette dissolved following liquidation
dot icon02/12/2024
Return of final meeting in a creditors' voluntary winding up
dot icon26/02/2024
Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-26
dot icon02/11/2023
Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-11-02
dot icon26/10/2023
Statement of affairs
dot icon26/10/2023
Resolutions
dot icon24/10/2023
Appointment of a voluntary liquidator
dot icon31/05/2023
Previous accounting period shortened from 2022-08-31 to 2022-08-30
dot icon09/11/2022
Termination of appointment of Ian Henderson as a director on 2022-08-05
dot icon09/11/2022
Termination of appointment of Alison Henderson as a director on 2022-08-05
dot icon09/11/2022
Cessation of James Antony William Henderson as a person with significant control on 2022-08-05
dot icon09/11/2022
Change of details for Mr Antony John Henderson as a person with significant control on 2022-08-05
dot icon09/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon11/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/09/2021
Confirmation statement made on 2021-08-04 with updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon01/09/2020
Confirmation statement made on 2020-08-04 with updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon24/09/2019
Confirmation statement made on 2019-08-04 with updates
dot icon29/07/2019
Statement of capital following an allotment of shares on 2019-07-02
dot icon29/07/2019
Statement of capital following an allotment of shares on 2019-07-02
dot icon29/07/2019
Statement of capital following an allotment of shares on 2019-07-02
dot icon29/07/2019
Termination of appointment of James Antony William Henderson as a director on 2019-07-02
dot icon29/07/2019
Appointment of Ms Alison Henderson as a director on 2019-07-02
dot icon29/07/2019
Appointment of Mr Ian Henderson as a director on 2019-07-02
dot icon02/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon10/09/2018
Confirmation statement made on 2018-08-04 with updates
dot icon19/04/2018
Director's details changed for Mr Antony John Henderson on 2018-04-17
dot icon19/04/2018
Change of details for Mr Antony John Henderson as a person with significant control on 2018-04-17
dot icon19/04/2018
Registered office address changed from 333 Havering Road Romford RM1 4BY England to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 2018-04-19
dot icon19/04/2018
Director's details changed for Mr James Antony William Henderson on 2018-04-17
dot icon19/04/2018
Change of details for Mr James Antony William Henderson as a person with significant control on 2018-04-17
dot icon17/04/2018
Change of details for Mr Antony John Henderson as a person with significant control on 2017-08-05
dot icon16/04/2018
Change of details for Mr James Antony William Henderson as a person with significant control on 2017-08-05
dot icon16/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon07/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon05/08/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£11,608.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
08/11/2023
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.51K
-
0.00
11.61K
-
2021
3
3.51K
-
0.00
11.61K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

3.51K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.61K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Antony John Henderson
Director
05/08/2016 - Present
-
Mr James Antony William Henderson
Director
05/08/2016 - 02/07/2019
-
Henderson, Alison
Director
02/07/2019 - 05/08/2022
-
Henderson, Ian
Director
02/07/2019 - 05/08/2022
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About APOLLO EVENT MEDICAL LTD

APOLLO EVENT MEDICAL LTD is an(a) Dissolved company incorporated on 05/08/2016 with the registered office located at 1st Floor Fairclough House, Church Street, Chorley, Lancashire PR7 4EX. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of APOLLO EVENT MEDICAL LTD?

toggle

APOLLO EVENT MEDICAL LTD is currently Dissolved. It was registered on 05/08/2016 and dissolved on 02/03/2025.

Where is APOLLO EVENT MEDICAL LTD located?

toggle

APOLLO EVENT MEDICAL LTD is registered at 1st Floor Fairclough House, Church Street, Chorley, Lancashire PR7 4EX.

What does APOLLO EVENT MEDICAL LTD do?

toggle

APOLLO EVENT MEDICAL LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does APOLLO EVENT MEDICAL LTD have?

toggle

APOLLO EVENT MEDICAL LTD had 3 employees in 2021.

What is the latest filing for APOLLO EVENT MEDICAL LTD?

toggle

The latest filing was on 02/03/2025: Final Gazette dissolved following liquidation.