Advanced company searchLink opens in new window

VAPORETTO LTD

Company number 11074211

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)
19 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
19 Mar 2024 AM23 Notice of move from Administration to Dissolution
20 Oct 2023 AM10 Administrator's progress report
18 Oct 2023 AM19 Notice of extension of period of Administration
25 Apr 2023 AM10 Administrator's progress report
07 Dec 2022 AM06 Notice of deemed approval of proposals
06 Dec 2022 AM02 Statement of affairs with form AM02SOA
16 Nov 2022 AM03 Statement of administrator's proposal
22 Sep 2022 AD01 Registered office address changed from Longdene House Hedgehog Lane Haslemere Surrey GU27 2PJ to Mountview Court 1148 High Road Whetstone London N20 0RA on 22 September 2022
22 Sep 2022 AM01 Appointment of an administrator
17 Jan 2022 CS01 Confirmation statement made on 20 November 2021 with updates
02 Dec 2021 MA Memorandum and Articles of Association
02 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2021 SH08 Change of share class name or designation
26 Nov 2021 SH01 Statement of capital following an allotment of shares on 3 November 2021
  • GBP 1,000
14 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
24 Mar 2021 CS01 Confirmation statement made on 20 November 2020 with no updates
11 Jan 2021 AD01 Registered office address changed from Chalk Hill New Farm Road Alresford Hampshire SO21 9QH to Longdene House Hedgehog Lane Haslemere Surrey GU27 2PJ on 11 January 2021
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
20 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
18 Mar 2019 AD01 Registered office address changed from Eames House Eames Lane Hawkley Hampshire GU33 6NN to Chalk Hill New Farm Road Alresford Hampshire SO21 9QH on 18 March 2019
21 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
05 Dec 2018 AD01 Registered office address changed from 6 East Street Alresford Hampshire SO24 9EE United Kingdom to Eames House Eames Lane Hawkley Hampshire GU33 6NN on 5 December 2018
21 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted