Advanced company searchLink opens in new window

VAPOURCORE HOLDINGS LIMITED

Company number 11057020

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)
02 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
02 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Feb 2024 LIQ02 Statement of affairs
12 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-25
06 May 2023 LIQ03 Liquidators' statement of receipts and payments to 24 February 2023
05 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 24 February 2022
13 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
10 Mar 2021 AD01 Registered office address changed from Unit 29 Orbital 25 Business Park Tolpits Lane Watford WD18 9DA England to 22 York Buildings London WC2N 6JU on 10 March 2021
10 Mar 2021 600 Appointment of a voluntary liquidator
20 Nov 2020 AA Micro company accounts made up to 30 November 2019
09 Jul 2020 AD01 Registered office address changed from 77 Southampton Row Bloomsbury Holborn London WC1B 4ET England to Unit 29 Orbital 25 Business Park Tolpits Lane Watford WD18 9DA on 9 July 2020
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with updates
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
10 Jun 2020 PSC07 Cessation of Nigel Richard Quine as a person with significant control on 27 May 2020
17 Dec 2019 AD01 Registered office address changed from 161-162 Dukes Road Park Royal London W3 0SL United Kingdom to 77 Southampton Row Bloomsbury Holborn London WC1B 4ET on 17 December 2019
29 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Nov 2019 SH01 Statement of capital following an allotment of shares on 27 June 2019
  • GBP 1,000
11 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
15 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2019 AA Accounts for a dormant company made up to 30 November 2018
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-sub div/disaply regulation 14(3) 31/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2019 AD01 Registered office address changed from 3rd Floor, Suffolk House George Street Croydon CR0 0YN United Kingdom to 161-162 Dukes Road Park Royal London W3 0SL on 1 May 2019
28 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
12 Jun 2018 PSC04 Change of details for Mr Nigel Richard Quine as a person with significant control on 14 November 2017