- Company Overview for TNI VAPOUR STORE LTD (09867566)
- Filing history for TNI VAPOUR STORE LTD (09867566)
- People for TNI VAPOUR STORE LTD (09867566)
- More for TNI VAPOUR STORE LTD (09867566)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 May 2020 | AD01 | Registered office address changed from Unit 5B Sandbeds Trading Estate Ossett WF5 9nd England to Unit 10 Rowan Trade Park Neville Road Bradford BD4 8TQ on 20 May 2020 | |
24 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
03 Jan 2019 | TM01 | Termination of appointment of John Oakley as a director on 1 December 2018 | |
03 Jan 2019 | PSC07 | Cessation of John Oakley as a person with significant control on 1 December 2018 | |
03 Jan 2019 | AA | Micro company accounts made up to 30 November 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
09 Feb 2018 | AA | Micro company accounts made up to 30 November 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
25 May 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
05 Jan 2017 | AD01 | Registered office address changed from 2 West Moor Park Networkcentre, Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW United Kingdom to Unit 5B Sandbeds Trading Estate Ossett WF5 9nd on 5 January 2017 | |
16 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
06 Jun 2016 | CH01 | Director's details changed for Mr Dominic James Bartle on 16 March 2016 | |
03 Mar 2016 | CH01 | Director's details changed for Mr John Oakley on 3 March 2016 | |
11 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-11
|