Advanced company searchLink opens in new window

VAPORIUM GLASGOW LTD

Company number SC529628

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)
01 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
31 May 2024 AA Micro company accounts made up to 31 March 2023
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
31 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
22 Mar 2022 PSC04 Change of details for Mr Anthony Steele as a person with significant control on 22 March 2022
22 Mar 2022 AD01 Registered office address changed from Trident House 2nd Floor, P2.2 175 Renfrew Road Paisley PA3 4EF Scotland to Unit 10 Wilson Business Park Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 22 March 2022
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
24 Jul 2019 AA Micro company accounts made up to 31 March 2019
10 Apr 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
03 Apr 2019 AD01 Registered office address changed from C/O Columbus Legal Solutions Ltd 617 Pollokshaws Road Glasgow G41 2QG Scotland to Trident House 2nd Floor, P2.2 175 Renfrew Road Paisley PA3 4EF on 3 April 2019
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
05 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 13 March 2017 with updates
14 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-14
  • GBP 1