- Company Overview for VAPOUR GROUP LTD (09472195)
- Filing history for VAPOUR GROUP LTD (09472195)
- People for VAPOUR GROUP LTD (09472195)
- More for VAPOUR GROUP LTD (09472195)
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) |
---|---|---|---|
08 Jun 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
08 Jun 2017 | AD01 | Registered office address changed from Peter House Oxford Road Manchester M1 5AN United Kingdom to Peter House Oxford Street Manchester M1 5AN on 8 June 2017 | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
05 Dec 2016 | AA01 | Current accounting period shortened from 31 March 2016 to 31 March 2015 | |
24 May 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
24 May 2016 | AD01 | Registered office address changed from Peter House Peter House Oxford Road Manchester M1 5AN United Kingdom to Peter House Oxford Road Manchester M1 5AN on 24 May 2016 | |
24 May 2016 | AD01 | Registered office address changed from Peter House Oxford Road Manchester United Kingdom to Peter House Peter House Oxford Road Manchester M1 5AN on 24 May 2016 | |
24 May 2016 | AD01 | Registered office address changed from 62 Beech Road Hale Altrincham Cheshire WA15 9HX United Kingdom to Peter House Oxford Road Manchester on 24 May 2016 | |
23 May 2016 | TM01 | Termination of appointment of Thomas Matthew Carden as a director on 23 April 2016 | |
23 May 2016 | AP01 | Appointment of Mr Dominic Paul Carden as a director on 23 May 2016 | |
05 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-05
|