PRIME VAPOUR TWO LTD

Company Documents

DateDescription
23/09/2523 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Registered office address changed from 61 Woodlinn Avenue Glasgow G44 5TY Scotland to 17 Lethington Road Giffnock Glasgow G46 6TA on 2024-12-19

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

12/04/2412 April 2024 Micro company accounts made up to 2023-12-31

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

05/04/245 April 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/06/2315 June 2023 Registered office address changed from 61 Woodlinn Ave Cathcart Glasgow G31 4EB Scotland to 61 Woodlinn Avenue Glasgow G44 5TY on 2023-06-15

View Document

20/12/2220 December 2022 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company