- Company Overview for PM VAPOURS LIMITED (10005330)
- Filing history for PM VAPOURS LIMITED (10005330)
- People for PM VAPOURS LIMITED (10005330)
- More for PM VAPOURS LIMITED (10005330)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2019 | DS01 | Application to strike the company off the register | |
29 Apr 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
26 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
14 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
21 Mar 2016 | CH01 | Director's details changed for Mr Christopher Kenneth Bowman on 6 March 2016 | |
18 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 15 February 2016
|
|
18 Mar 2016 | AP01 | Appointment of Mr Peter Craig Melia as a director on 15 February 2016 | |
18 Mar 2016 | AD01 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom to Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN on 18 March 2016 | |
15 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-15
|