About

Registered Number: 04491115
Date of Incorporation: 22/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (6 years and 6 months ago)
Registered Address: The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL

 

Based in South Yorkshire, Apollo Response Ltd was founded on 22 July 2002, it's status at Companies House is "Dissolved". We don't know the number of employees at the business. There is one director listed as Scott, Martin Robert for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Martin Robert 22 July 2002 20 April 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 August 2017
DS01 - Striking off application by a company 08 August 2017
AA - Annual Accounts 30 August 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 23 September 2013
TM01 - Termination of appointment of director 11 March 2013
AA - Annual Accounts 19 December 2012
AD01 - Change of registered office address 20 November 2012
TM01 - Termination of appointment of director 06 September 2012
AP01 - Appointment of director 06 September 2012
AP01 - Appointment of director 06 September 2012
TM01 - Termination of appointment of director 29 August 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 30 November 2009
TM01 - Termination of appointment of director 18 November 2009
AP01 - Appointment of director 18 November 2009
CERTNM - Change of name certificate 26 August 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 30 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
RESOLUTIONS - N/A 15 December 2008
363a - Annual Return 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
AA - Annual Accounts 07 January 2008
RESOLUTIONS - N/A 15 October 2007
363s - Annual Return 20 August 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 25 August 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 29 July 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 10 August 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 29 July 2003
225 - Change of Accounting Reference Date 21 May 2003
288a - Notice of appointment of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
NEWINC - New incorporation documents 22 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.