- Company Overview for VAPELUX LIMITED (07904536)
- Filing history for VAPELUX LIMITED (07904536)
- People for VAPELUX LIMITED (07904536)
- Charges for VAPELUX LIMITED (07904536)
- Insolvency for VAPELUX LIMITED (07904536)
- More for VAPELUX LIMITED (07904536)
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) |
---|---|---|---|
02 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Sep 2019 | L64.07 | Completion of winding up | |
03 Jun 2019 | COCOMP | Order of court to wind up | |
03 Jun 2019 | AC93 | Order of court - restore and wind up | |
14 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 May 2018 | TM01 | Termination of appointment of James Taylor as a director on 12 January 2017 | |
18 May 2018 | TM01 | Termination of appointment of Daniel Oliver Taylor as a director on 12 January 2017 | |
27 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 Apr 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
05 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2017 | CH01 | Director's details changed for Mr David Taylor on 1 January 2017 | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
14 Jan 2016 | CH01 | Director's details changed for Mr James Taylor on 9 January 2016 | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
28 Jan 2015 | CH01 | Director's details changed for Mr David Taylor on 1 January 2015 | |
28 Jan 2015 | CH01 | Director's details changed for Daniel Taylor on 28 January 2015 | |
26 Jan 2015 | CH01 | Director's details changed for James Taylor on 1 January 2015 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 |