APOLLO UNDERWRITING LIMITED

06691222
3 LONDON WALL BUILDINGS LONDON EC2M 5PD

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
31 Jul 2018 gazette Gazette Dissolved Voluntary 1 Buy now
15 May 2018 gazette Gazette Notice Voluntary 1 Buy now
02 May 2018 dissolution Dissolution Application Strike Off Company 4 Buy now
29 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 9 Buy now
11 Nov 2016 accounts Annual Accounts 21 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2016 accounts Annual Accounts 28 Buy now
08 Oct 2015 annual-return Annual Return 4 Buy now
26 May 2015 officers Termination of appointment of director (Simon Andrew Charles White) 1 Buy now
26 May 2015 officers Termination of appointment of director (James David Macdiarmid) 1 Buy now
05 Feb 2015 accounts Annual Accounts 26 Buy now
10 Jan 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
29 Oct 2014 officers Termination of appointment of director (Antonia Patricia Mary Osbourne) 1 Buy now
29 Oct 2014 officers Termination of appointment of director (Andrew Rowland) 1 Buy now
29 Oct 2014 officers Termination of appointment of director (Nicolas Gavin Jones) 1 Buy now
16 Oct 2014 officers Appointment of director (Mr James David Macdiarmid) 2 Buy now
02 Oct 2014 annual-return Annual Return 8 Buy now
02 Oct 2014 officers Change of particulars for corporate secretary (Magna Secretaries Limited) 1 Buy now
02 Oct 2014 officers Change of particulars for director (Mr Antonia Patricia Mary Osbourne) 2 Buy now
02 Oct 2014 officers Change of particulars for director (Mr Nicolas Gavin Jones) 2 Buy now
02 Oct 2014 officers Change of particulars for director (Mr Andrew Rowland) 2 Buy now
02 Oct 2014 officers Change of particulars for director (Mr Nicolas Gavin Jones) 2 Buy now
02 Oct 2014 officers Change of particulars for director (Mr. Simon Andrew Charles White) 2 Buy now
02 Oct 2014 officers Change of particulars for director (Mr Andrew Rowland) 2 Buy now
02 Oct 2014 officers Change of particulars for director (Mr Stephen Lerum) 2 Buy now
17 Mar 2014 accounts Annual Accounts 26 Buy now
22 Jan 2014 officers Termination of appointment of director (Darren Warkcup) 1 Buy now
07 Jan 2014 capital Notice of cancellation of shares 4 Buy now
07 Jan 2014 capital Return of purchase of own shares 3 Buy now
10 Oct 2013 annual-return Annual Return 9 Buy now
26 Apr 2013 capital Return of Allotment of shares 6 Buy now
25 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
22 Oct 2012 annual-return Annual Return 9 Buy now
30 Sep 2012 accounts Annual Accounts 4 Buy now
16 Sep 2011 annual-return Annual Return 9 Buy now
16 Sep 2011 officers Change of particulars for director (Mr Andrew Rowland) 2 Buy now
16 Sep 2011 officers Change of particulars for director (Mr Darren Warkcup) 2 Buy now
16 Sep 2011 officers Change of particulars for director (Mr Antonia Patricia Mary Osbourne) 2 Buy now
16 Sep 2011 officers Change of particulars for corporate secretary (Magna Secretaries Limited) 2 Buy now
16 Sep 2011 officers Change of particulars for director (Mr Nicolas Gavin Jones) 2 Buy now
06 Jun 2011 accounts Annual Accounts 4 Buy now
17 Mar 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Mar 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Sep 2010 annual-return Annual Return 4 Buy now
28 May 2010 accounts Annual Accounts 4 Buy now
11 Feb 2010 resolution Resolution 3 Buy now
08 Feb 2010 officers Appointment of director (Mr Stephen Lerum) 2 Buy now
08 Feb 2010 officers Termination of appointment of director (Simon Born) 1 Buy now
20 Nov 2009 annual-return Annual Return 5 Buy now
28 Sep 2009 officers Director appointed mr simon andrew charles white 1 Buy now
19 Aug 2009 officers Secretary's change of particulars / magna secretaries LIMITED / 20/12/2008 1 Buy now
19 Aug 2009 officers Director appointed mr darren warkcup 1 Buy now
19 Aug 2009 officers Director appointed mr antonia patricia mary osbourne 1 Buy now
19 Aug 2009 officers Director appointed mr andrew rowland 1 Buy now
17 Aug 2009 officers Director's change of particulars / nicolas jones / 01/08/2009 1 Buy now
14 Aug 2009 officers Director appointed mr nicolas gavin jones 1 Buy now
19 Dec 2008 address Registered office changed on 19/12/2008 from 24 bedford square london WC1B 3HN 1 Buy now
08 Sep 2008 incorporation Incorporation Company 17 Buy now