- Company Overview for VAPOURCORE HOLDINGS LIMITED (11057020)
- Filing history for VAPOURCORE HOLDINGS LIMITED (11057020)
- People for VAPOURCORE HOLDINGS LIMITED (11057020)
- Insolvency for VAPOURCORE HOLDINGS LIMITED (11057020)
- More for VAPOURCORE HOLDINGS LIMITED (11057020)
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
|
|
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
|
|
20 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 27 June 2019
|
|
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
|
|
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 |