- 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 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
|
|
13 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 12 September 2012
|
|
12 Sep 2012 | CERTNM |
Company name changed oceandene LIMITED\certificate issued on 12/09/12
|
|
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 |