About

Registered Number: 04874000
Date of Incorporation: 21/08/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: Suite 3 91 Mayflower Street, Plymouth, PL1 1SB,

 

Apollo Express (Iow) Ltd was registered on 21 August 2003 and has its registered office in Plymouth, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Youle, Denise, Youle, John for this organisation in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOULE, Denise 22 September 2003 - 1
YOULE, John 22 September 2003 - 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 20 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
CH01 - Change of particulars for director 04 March 2020
CH01 - Change of particulars for director 04 March 2020
CH03 - Change of particulars for secretary 04 March 2020
PSC04 - N/A 04 March 2020
PSC04 - N/A 04 March 2020
DS01 - Striking off application by a company 28 February 2020
AD01 - Change of registered office address 11 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 16 July 2019
AD01 - Change of registered office address 16 July 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 01 July 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 31 December 2015
AD01 - Change of registered office address 14 December 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 30 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 June 2009
287 - Change in situation or address of Registered Office 30 June 2009
353 - Register of members 30 June 2009
AA - Annual Accounts 26 November 2008
363s - Annual Return 29 July 2008
AA - Annual Accounts 03 January 2008
363s - Annual Return 02 July 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 10 July 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 18 August 2004
288b - Notice of resignation of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2003
225 - Change of Accounting Reference Date 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
CERTNM - Change of name certificate 26 September 2003
NEWINC - New incorporation documents 21 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.