Advanced company searchLink opens in new window

VAPOUR BUDDY LTD

Company number 09537803

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-01
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
  • GBP 100
04 Sep 2015 SH01 Statement of capital following an allotment of shares on 4 September 2015
  • GBP 100
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
  • GBP 1