Advanced company searchLink opens in new window

FLAVOUR VAPOUR SWANSEA LIMITED

Company number 09299807

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)
14 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2020 CS01 Confirmation statement made on 6 November 2020 with updates
18 Dec 2020 PSC04 Change of details for Mr Ieuan Harry Jefferies as a person with significant control on 1 April 2018
18 Dec 2020 AA Micro company accounts made up to 30 November 2019
18 Dec 2020 AA Micro company accounts made up to 30 November 2018
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
10 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
20 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
20 Nov 2016 AD01 Registered office address changed from 8 Nelson Street Swansea SA1 3QE to 6a Nelson Street Swansea SA1 3QE on 20 November 2016
02 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Dec 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 9,000
21 May 2015 CH01 Director's details changed for Mr Ieuan Harry Jefferies on 15 May 2015
07 Apr 2015 AD01 Registered office address changed from Flat 3 27 Mount Pleasant Swansea SA1 6EQ United Kingdom to 8 Nelson Street Swansea SA1 3QE on 7 April 2015
16 Jan 2015 TM01 Termination of appointment of Steve Andrew as a director on 16 January 2015
06 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-06
  • GBP 9,000
  • MODEL ARTICLES ‐ Model articles adopted