Advanced company searchLink opens in new window

VAPOUR CLOUD LIMITED

Company number 08767685

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)
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
  • GBP 31,231.66
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
  • GBP 10,927.78
12 May 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 8,559.09
12 May 2015 SH01 Statement of capital following an allotment of shares on 10 January 2015
  • GBP 7,822.67
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 9 January 2015
  • GBP 7,822.67
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
  • GBP 3,879
09 Oct 2014 CERTNM Company name changed dso cloud LIMITED\certificate issued on 09/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-25
10 Sep 2014 SH01 Statement of capital following an allotment of shares on 15 August 2014
  • GBP 3,879
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
  • GBP 3,879
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
  • GBP 2,056.5
06 Feb 2014 SH01 Statement of capital following an allotment of shares on 1 December 2013
  • GBP 236.5
25 Nov 2013 AP01 Appointment of Mr Stephen John Dempsey as a director
08 Nov 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted