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 Jul 2013 MR01 Registration of charge 079045360001
08 May 2013 DISS40 Compulsory strike-off action has been discontinued
07 May 2013 GAZ1 First Gazette notice for compulsory strike-off
02 May 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
19 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Sep 2012 SH01 Statement of capital following an allotment of shares on 12 September 2012
  • GBP 100
12 Sep 2012 CERTNM Company name changed oceandene LIMITED\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-12
  • NM01 ‐ Change of name by resolution
12 Sep 2012 CH01 Director's details changed for Mr David Andrew Taylor on 12 September 2012
12 Sep 2012 AP01 Appointment of James Taylor as a director
12 Sep 2012 AP01 Appointment of Mr David Andrew Taylor as a director
12 Sep 2012 AP01 Appointment of Daniel Taylor as a director
12 Sep 2012 AD01 Registered office address changed from Global House 5a Sandys Row London E1 7HW England on 12 September 2012
12 Sep 2012 TM01 Termination of appointment of Jonathan Purdon as a director
12 Sep 2012 TM02 Termination of appointment of Chalfen Secreatries Limited as a secretary
10 Jan 2012 NEWINC Incorporation