- Company Overview for VAPOUR CLOUD LIMITED (08767685)
- Filing history for VAPOUR CLOUD LIMITED (08767685)
- People for VAPOUR CLOUD LIMITED (08767685)
- Charges for VAPOUR CLOUD LIMITED (08767685)
- More for VAPOUR CLOUD LIMITED (08767685)
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) |
---|---|---|---|
06 Oct 2015 | AP01 | Appointment of Mr Timothy Peter Mercer as a director on 27 August 2015 | |
30 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 27 August 2015
|
|
29 Sep 2015 | AP01 | Appointment of Mr Jason Philip Sharp as a director on 27 August 2015 | |
29 Sep 2015 | AP01 | Appointment of Mr David Martin Best as a director on 27 August 2015 | |
29 Sep 2015 | AD01 | Registered office address changed from C/O Acceleris Ltd Lowry House 17 Marble Street Manchester M2 3AW to 1st Floor Woodvale Office Park Woodvale Road Brighouse West Yorkshire HD6 4AB on 29 September 2015 | |
03 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 3 July 2015
|
|
12 May 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
12 May 2015 | SH01 |
Statement of capital following an allotment of shares on 10 January 2015
|
|
23 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 9 January 2015
|
|
21 Jan 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
22 Dec 2014 | TM01 | Termination of appointment of Steve Kaye as a director on 22 December 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
09 Oct 2014 | CERTNM |
Company name changed dso cloud LIMITED\certificate issued on 09/10/14
|
|
10 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 15 August 2014
|
|
03 Sep 2014 | AP01 | Appointment of Mr Steve Kaye as a director on 1 September 2014 | |
07 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
03 Apr 2014 | AP03 | Appointment of Mr Simon William Thorn as a secretary | |
06 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 31 December 2013
|
|
06 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 1 December 2013
|
|
25 Nov 2013 | AP01 | Appointment of Mr Stephen John Dempsey as a director | |
08 Nov 2013 | NEWINC |
Incorporation
|