APOLLO TRINHITY LIMITED

06239830
204 EAST FERRY ROAD LONDON ENGLAND E14 3AY

Documents

Documents
Date Category Description Pages
28 Jul 2022 gazette Gazette Dissolved Liquidation 1 Buy now
28 Apr 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
08 Apr 2022 resolution Resolution 1 Buy now
08 Jul 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
08 Jul 2020 insolvency Liquidation Voluntary Declaration Of Solvency 4 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 accounts Annual Accounts 8 Buy now
13 Sep 2019 accounts Annual Accounts 8 Buy now
27 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2018 accounts Annual Accounts 3 Buy now
22 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jun 2018 officers Change of particulars for director (Mrs Fiona Trinh) 2 Buy now
21 Jun 2018 officers Change of particulars for director (Mr Kheang Chy Taing) 2 Buy now
21 Jun 2018 officers Change of particulars for secretary (Mr Kheang Taing) 1 Buy now
08 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2017 accounts Annual Accounts 3 Buy now
12 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2016 accounts Annual Accounts 6 Buy now
06 Jun 2016 annual-return Annual Return 4 Buy now
06 Jun 2016 officers Change of particulars for secretary (Mr Kheang Taing) 1 Buy now
06 Jun 2016 officers Change of particulars for director (Ms Fiona Trinh) 2 Buy now
06 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2016 officers Change of particulars for director (Mr Kheang Chy Taing) 2 Buy now
20 Apr 2016 officers Appointment of director (Mr Kheang Chy Taing) 2 Buy now
19 Oct 2015 accounts Annual Accounts 6 Buy now
23 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2015 annual-return Annual Return 3 Buy now
24 Nov 2014 accounts Annual Accounts 4 Buy now
08 May 2014 annual-return Annual Return 3 Buy now
08 May 2014 officers Change of particulars for director (Ms Fiona Trinh) 2 Buy now
26 Nov 2013 accounts Annual Accounts 5 Buy now
07 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 May 2013 annual-return Annual Return 3 Buy now
08 May 2013 officers Change of particulars for director (Ms Fiona Trinh) 2 Buy now
08 Jan 2013 accounts Annual Accounts 3 Buy now
28 Jun 2012 annual-return Annual Return 3 Buy now
03 Feb 2012 accounts Amended Accounts 4 Buy now
04 Jan 2012 accounts Annual Accounts 1 Buy now
24 May 2011 annual-return Annual Return 4 Buy now
23 May 2011 officers Termination of appointment of secretary (Sellina Goh) 1 Buy now
16 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 May 2011 officers Change of particulars for director (Ms Fiona Trinh) 2 Buy now
07 Oct 2010 accounts Annual Accounts 4 Buy now
14 Jun 2010 annual-return Annual Return 5 Buy now
09 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Mar 2010 officers Appointment of secretary (Mr Kheang Taing) 1 Buy now
08 Mar 2010 officers Change of particulars for director (Ms Fiona Trinh) 2 Buy now
08 Mar 2010 officers Change of particulars for director (Ms Fiona Trinh) 2 Buy now
20 Dec 2009 accounts Annual Accounts 3 Buy now
30 Jul 2009 annual-return Return made up to 08/05/09; full list of members 3 Buy now
29 Jul 2009 address Registered office changed on 29/07/2009 from coopers lodge/flat 13 three oak lane london SE1 2NZ united kingdom 1 Buy now
29 Jul 2009 officers Director's change of particulars / fiona trinh / 23/01/2009 1 Buy now
29 Jul 2009 officers Director's change of particulars / fiona trinh / 23/01/2009 1 Buy now
17 Apr 2009 accounts Annual Accounts 3 Buy now
28 Jan 2009 address Registered office changed on 28/01/2009 from flat 10 gordon house welbeck street london W1G 8DW 1 Buy now
17 Dec 2008 address Registered office changed on 17/12/2008 from garbetts arnold house 2 new road brading sandown isle of wight PO36 0DT 1 Buy now
09 Oct 2008 annual-return Return made up to 08/05/08; full list of members 3 Buy now
08 Oct 2008 officers Secretary's change of particulars / sellina goh / 01/01/2008 2 Buy now
08 Oct 2008 officers Director's change of particulars / fiona trinh / 22/05/2008 2 Buy now
24 Jul 2007 officers New director appointed 2 Buy now
24 Jul 2007 officers New secretary appointed 2 Buy now
15 Jun 2007 officers Secretary resigned 1 Buy now
15 Jun 2007 capital Ad 04/06/07--------- £ si 100@1=100 £ ic 1/101 2 Buy now
15 Jun 2007 officers Director resigned 1 Buy now
15 Jun 2007 accounts Accounting reference date shortened from 31/05/08 to 31/03/08 1 Buy now
12 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
08 May 2007 incorporation Incorporation Company 13 Buy now