Apollo Design & Build LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2018)original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2018-12-31 Total assets £201 +95.52%
APOLLO DESIGN & BUILD LIMITED
Company type Private Limited Company , Active Company Number 10520477 Universal Entity Code 6157-1763-1092-8484 Record last updated Thursday, October 17, 2024 1:52:46 PM UTC Official Address 1 Flat 39 North End Road Avonmore And Brook Green There are 239 companies registered at this street
Locality Avonmore And Brook Greenlondon Region Hammersmith And FulhamLondon, England Postal Code W148SZ Sector Construction of domestic buildings
Visits APOLLO DESIGN & BUILD LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2024-9 2025-3 2025-4 2025-5 0 1 2 3 4 Document Type Publication date Download link Registry Oct 1, 2024 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Oct 1, 2024 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Dec 12, 2016 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Aug 30, 2012 Second notification of strike-off action in london gazette Registry May 30, 2012 Notice of move from administration to dissolution Registry Dec 19, 2011 Administrator's progress report Registry Aug 16, 2011 Notice of result of meeting of creditors Registry Aug 5, 2011 Statement of administrator's proposals Registry Aug 2, 2011 Notice of statement of affairs Registry Jun 10, 2011 Change of registered office address Registry Jun 10, 2011 Notice of administrators appointment Financials Oct 7, 2010 Annual accounts Registry Jun 23, 2010 Annual return Registry Jun 23, 2010 Change of particulars for director Financials Sep 30, 2009 Annual accounts Registry Jun 16, 2009 Annual return Financials Nov 24, 2008 Annual accounts Registry Jun 12, 2008 Annual return Registry Jun 10, 2008 Notice of change of directors or secretaries or in their particulars Registry Jun 10, 2008 Notice of change of directors or secretaries or in their particulars 4010... Financials Sep 27, 2007 Annual accounts Registry Jul 19, 2007 Annual return Financials Oct 2, 2006 Annual accounts Registry Aug 1, 2006 Annual return Financials Jul 7, 2005 Annual accounts Registry Jun 24, 2005 Annual return Financials Sep 10, 2004 Annual accounts Registry Jun 22, 2004 Annual return Financials Aug 16, 2003 Annual accounts Registry Jul 3, 2003 Annual return Registry Sep 9, 2002 Change in situation or address of registered office Registry Jun 15, 2002 Annual return Financials Apr 9, 2002 Annual accounts Registry Jul 3, 2001 Annual return Registry Nov 22, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Sep 8, 2000 Change of accounting reference date Registry Sep 8, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 28, 2000 Particulars of a mortgage or charge Registry Jun 13, 2000 Resignation of a director Registry Jun 13, 2000 Appointment of a director Registry Jun 13, 2000 Resignation of a secretary Registry Jun 13, 2000 Appointment of a secretary Registry Jun 13, 2000 Change in situation or address of registered office Registry Jun 8, 2000 Four appointments: 2 men and 2 women,: 2 men and 2 women