- Company Overview for VAPOUR BUDDY LTD (09537803)
- Filing history for VAPOUR BUDDY LTD (09537803)
- People for VAPOUR BUDDY LTD (09537803)
- Insolvency for VAPOUR BUDDY LTD (09537803)
- More for VAPOUR BUDDY LTD (09537803)
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) |
---|---|---|---|
14 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 31 May 2018 | |
17 Aug 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
03 Aug 2017 | LIQ02 | Statement of affairs | |
03 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2017 | AD01 | Registered office address changed from Hazara House 502-504 Dudley Road Wolverhampton West Midlands WV2 3AA England to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 21 June 2017 | |
28 Mar 2017 | AP01 | Appointment of Mr Stuart John Harris as a director on 7 March 2017 | |
28 Mar 2017 | TM01 | Termination of appointment of Lee Burke as a director on 7 March 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
13 Nov 2015 | AD01 | Registered office address changed from C/O Muras Baker Jones Limited 3rd Floor, Regent House Bath Avenue Wolverhampton WV1 4EG to Hazara House 502-504 Dudley Road Wolverhampton West Midlands WV2 3AA on 13 November 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
04 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 4 September 2015
|
|
04 Sep 2015 | TM01 | Termination of appointment of Stuart John Harris as a director on 4 September 2015 | |
17 Jun 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 31 March 2016 | |
17 Jun 2015 | AD01 | Registered office address changed from Garden Village a454 Bridgnorth Road Shipley Wolverhampton WV6 7EZ England to C/O Muras Baker Jones Limited 3rd Floor, Regent House Bath Avenue Wolverhampton WV1 4EG on 17 June 2015 | |
17 Jun 2015 | AP01 | Appointment of Mr Lee Burke as a director on 18 May 2015 | |
13 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-13
|