Advanced company searchLink opens in new window

VAPORMATT LIMITED

Company number 01479677

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)
27 Jul 2015 CH01 Director's details changed for Mr Michael Roy Teague on 27 July 2015
27 Jul 2015 AP01 Appointment of Mr Peter Royston Charles as a director on 19 February 2015
19 Jan 2015 AA Full accounts made up to 30 April 2014
25 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 261,000
30 Apr 2014 TM01 Termination of appointment of Kevin Crumpler as a director
24 Mar 2014 AP01 Appointment of Mr Kevin Crumpler as a director
23 Jan 2014 AA Full accounts made up to 30 April 2013
09 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-02
12 Apr 2013 TM01 Termination of appointment of David Schofield as a director
12 Apr 2013 TM02 Termination of appointment of David Schofield as a secretary
25 Jan 2013 AA Full accounts made up to 30 April 2012
28 Nov 2012 SH08 Change of share class name or designation
28 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
19 Apr 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Inc share cap 02/04/2012
03 Apr 2012 SH01 Statement of capital following an allotment of shares on 2 April 2012
  • GBP 261,000
13 Jan 2012 AA Full accounts made up to 30 April 2011
28 Jul 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
27 Jan 2011 AA Full accounts made up to 30 April 2010
24 Jun 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
24 Jun 2010 CH01 Director's details changed for Robin Stewart Ashworth on 13 June 2010
24 Jun 2010 CH01 Director's details changed for Terry Ives Ashworth on 13 June 2010