Advanced company searchLink opens in new window

VAPELUX LIMITED

Company number 07904536

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
20 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013