- Company Overview for VAPECHIMP LTD (06536178)
- Filing history for VAPECHIMP LTD (06536178)
- People for VAPECHIMP LTD (06536178)
- More for VAPECHIMP LTD (06536178)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jun 2011 | AD01 | Registered office address changed from Hill Top House 302 Ringinglow Road Sheffield South Yorkshire S11 7PX on 14 June 2011 | |
14 Jun 2011 | CH01 | Director's details changed for Mr Edward Gilpin on 14 June 2011 | |
14 Jun 2011 | TM02 | Termination of appointment of Edward Gilpin as a secretary | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
29 Apr 2010 | CH03 | Secretary's details changed for Edward Gilpin on 17 March 2010 | |
29 Apr 2010 | CH01 | Director's details changed for Mr Edward Gilpin on 17 March 2010 | |
04 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Sep 2009 | 288a | Secretary appointed edward gilpin | |
05 Apr 2009 | 363a | Return made up to 17/03/09; full list of members | |
03 Apr 2009 | 288b | Appointment terminated secretary paul gilpin | |
03 Apr 2009 | 288c | Director's change of particulars / edward gilpin / 03/04/2009 | |
03 Apr 2009 | 288c | Director's change of particulars / edward gilpin / 03/04/2009 | |
12 Dec 2008 | 288b | Appointment terminated director neil hanney | |
07 Nov 2008 | 287 | Registered office changed on 07/11/2008 from unit B4 sheffield technology park 60 shirland lane sheffield south yorkshire S9 3SP | |
15 Sep 2008 | 288b | Appointment terminated director jonathan gullett | |
23 May 2008 | 288a | Director appointed jonathan gullett | |
23 May 2008 | 288a | Director appointed neil alexander hanney | |
22 May 2008 | MEM/ARTS | Memorandum and Articles of Association | |
20 May 2008 | 288a | Secretary appointed paul gilpin | |
14 May 2008 | CERTNM | Company name changed domcom energy LIMITED\certificate issued on 15/05/08 | |
23 Apr 2008 | 287 | Registered office changed on 23/04/2008 from flat 2 old school house 2 broad elms lane sheffield S11 9RQ | |
03 Apr 2008 | 288b | Appointment terminated secretary temple secretaries LIMITED | |
03 Apr 2008 | 288b | Appointment terminated director company directors LIMITED | |
03 Apr 2008 | 288a | Director appointed edward kenneth gilpin |