Advanced company searchLink opens in new window

VAPOUR GROUP LTD

Company number 09472195

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)
08 Jun 2017 CS01 Confirmation statement made on 5 March 2017 with updates
08 Jun 2017 AD01 Registered office address changed from Peter House Oxford Road Manchester M1 5AN United Kingdom to Peter House Oxford Street Manchester M1 5AN on 8 June 2017
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Dec 2016 AA Accounts for a dormant company made up to 31 March 2015
05 Dec 2016 AA01 Current accounting period shortened from 31 March 2016 to 31 March 2015
24 May 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
24 May 2016 AD01 Registered office address changed from Peter House Peter House Oxford Road Manchester M1 5AN United Kingdom to Peter House Oxford Road Manchester M1 5AN on 24 May 2016
24 May 2016 AD01 Registered office address changed from Peter House Oxford Road Manchester United Kingdom to Peter House Peter House Oxford Road Manchester M1 5AN on 24 May 2016
24 May 2016 AD01 Registered office address changed from 62 Beech Road Hale Altrincham Cheshire WA15 9HX United Kingdom to Peter House Oxford Road Manchester on 24 May 2016
23 May 2016 TM01 Termination of appointment of Thomas Matthew Carden as a director on 23 April 2016
23 May 2016 AP01 Appointment of Mr Dominic Paul Carden as a director on 23 May 2016
05 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted