THE VAPOUR CORNER EXPERIENCE LIMITED

Company Documents

DateDescription
19/11/2219 November 2022 Final Gazette dissolved following liquidation

View Document

19/11/2219 November 2022 Final Gazette dissolved following liquidation

View Document

25/06/2125 June 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MRS DEBRA KAREN CHALLINOR / 04/03/2020

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR DEBRA CHALLINOR

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MISS KAYLEIGH LOUISE CHALLINOR / 04/03/2020

View Document

04/03/204 March 2020 CESSATION OF DEBRA KAREN CHALLINOR AS A PSC

View Document

28/02/2028 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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