SUNSET DAWN (APOLLO) HOLDINGS LIMITED

05699035
THE FARMHOUSE VANTAGE BUSINESS PARK BANBURY OXFORDSHIRE OX16 9UX

Documents

Documents
Date Category Description Pages
17 Sep 2013 gazette Gazette Dissolved Voluntary 1 Buy now
04 Jun 2013 gazette Gazette Notice Voluntary 1 Buy now
16 Apr 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Jan 2012 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
24 Jan 2012 gazette Gazette Notice Voluntary 1 Buy now
07 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jul 2011 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
07 Jun 2011 gazette Gazette Notice Voluntary 1 Buy now
24 May 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Mar 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Jun 2010 annual-return Annual Return 4 Buy now
08 Jun 2010 officers Termination of appointment of director (Sarah Moore) 1 Buy now
18 May 2010 officers Appointment of director (Mrs Sarah Jane Moore) 2 Buy now
18 May 2010 officers Termination of appointment of director (Deborah Jenkins) 1 Buy now
18 May 2010 officers Termination of appointment of director (Simon Rebbetts) 1 Buy now
07 Apr 2010 accounts Annual Accounts 12 Buy now
16 Mar 2010 annual-return Annual Return 5 Buy now
16 Mar 2010 officers Change of particulars for director (Mr Mark Stephen Sprigg) 2 Buy now
06 Feb 2010 mortgage Particulars of a mortgage or charge 7 Buy now
25 Nov 2009 officers Termination of appointment of secretary (Craig Smith) 2 Buy now
03 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
23 Apr 2009 officers Director appointed mark stephen sprigg 3 Buy now
18 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 3 11 Buy now
30 Mar 2009 accounts Annual Accounts 13 Buy now
03 Mar 2009 address Registered office changed on 03/03/2009 from 5TH floor beaumont house beaumont road banbury oxfordshire OX16 1RH 1 Buy now
20 Feb 2009 annual-return Return made up to 06/02/09; full list of members 3 Buy now
05 Feb 2009 officers Appointment Terminated Director ian judd 1 Buy now
05 Feb 2009 officers Appointment Terminated Director nikolas solomon 1 Buy now
05 Feb 2009 officers Appointment Terminated Director michael sowerby 1 Buy now
05 Feb 2009 officers Appointment Terminated Director craig smith 1 Buy now
05 Feb 2009 officers Appointment Terminated Director david jehring 1 Buy now
23 Jan 2009 officers Director appointed ian david judd 2 Buy now
13 Jan 2009 accounts Annual Accounts 7 Buy now
23 Dec 2008 officers Director appointed simon derek rebbetts 4 Buy now
16 Dec 2008 officers Director appointed deborah susan jenkins 3 Buy now
10 Mar 2008 annual-return Return made up to 06/02/08; full list of members 5 Buy now
10 Mar 2008 officers Secretary appointed mr craig smith 1 Buy now
03 Jan 2008 accounts Accounting reference date extended from 28/02/08 to 30/06/08 1 Buy now
03 Jan 2008 address Registered office changed on 03/01/08 from: hardwick house prospect place swindon wilshire SN1 3LJ 1 Buy now
11 Dec 2007 capital Declaration of assistance for shares acquisition 11 Buy now
06 Dec 2007 officers New director appointed 2 Buy now
06 Dec 2007 officers New director appointed 2 Buy now
06 Dec 2007 officers Secretary resigned;director resigned 1 Buy now
06 Dec 2007 officers Director resigned 1 Buy now
06 Dec 2007 address Registered office changed on 06/12/07 from: south court hardwick business park noral way banbury oxon OX16 2AF 1 Buy now
06 Dec 2007 capital Declaration of assistance for shares acquisition 11 Buy now
06 Dec 2007 resolution Resolution 3 Buy now
05 Dec 2007 mortgage Particulars of mortgage/charge 5 Buy now
06 Mar 2007 annual-return Return made up to 06/02/07; full list of members 4 Buy now
22 Jan 2007 change-of-name Certificate Change Of Name Company 6 Buy now
15 Dec 2006 address Registered office changed on 15/12/06 from: the old coroners court no.1 London street reading berkshire RG1 4QW 1 Buy now
10 Oct 2006 officers New secretary appointed 2 Buy now
29 Sep 2006 officers Secretary resigned 1 Buy now
12 Jul 2006 resolution Resolution 24 Buy now
04 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
12 Apr 2006 capital Ad 24/03/06--------- £ si 478@1=478 £ ic 2/480 2 Buy now
12 Apr 2006 capital Ad 24/03/06--------- £ si 480@1=480 £ ic 480/960 2 Buy now
12 Apr 2006 officers New director appointed 4 Buy now
12 Apr 2006 officers New director appointed 3 Buy now
12 Apr 2006 officers Director resigned 1 Buy now
12 Apr 2006 officers New director appointed 2 Buy now
12 Apr 2006 officers New director appointed 2 Buy now
04 Apr 2006 change-of-name Certificate Change Of Name Company 2 Buy now
06 Feb 2006 incorporation Incorporation Company 19 Buy now