- Company Overview for THE VAPOUR LOUNGE LIMITED (SC458250)
- Filing history for THE VAPOUR LOUNGE LIMITED (SC458250)
- People for THE VAPOUR LOUNGE LIMITED (SC458250)
- More for THE VAPOUR LOUNGE LIMITED (SC458250)
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) |
---|---|---|---|
16 Nov 2020 | BONA | Bona Vacantia disclaimer | |
05 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2018 | DS01 | Application to strike the company off the register | |
10 Oct 2018 | AA | Micro company accounts made up to 30 September 2018 | |
30 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
25 Jan 2018 | CH01 | Director's details changed for Mr Ben Joris Kaelin on 24 January 2018 | |
25 Jan 2018 | CH01 | Director's details changed for Mr Ross Anderson on 24 January 2018 | |
24 Jan 2018 | CH03 | Secretary's details changed for Mr Benjamin Joris Kaelin on 24 January 2018 | |
24 Jan 2018 | PSC04 | Change of details for Mr Ross Anderson as a person with significant control on 24 January 2018 | |
24 Jan 2018 | PSC04 | Change of details for Mr Ben Joris Kaelin as a person with significant control on 24 January 2018 | |
21 Sep 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
15 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with updates | |
10 Nov 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
24 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
27 Sep 2013 | CH03 | Secretary's details changed for Mr Ben Kaelin on 27 September 2013 | |
27 Sep 2013 | CH01 | Director's details changed for Mr Ben Joris Kaelin on 27 September 2013 | |
03 Sep 2013 | NEWINC |
Incorporation
|