THE VAPOUR ROOM (EAST GRINSTEAD) LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

07/03/247 March 2024 Termination of appointment of Thoren Webster as a director on 2024-03-01

View Document

07/03/247 March 2024 Cessation of Thoren Webster as a person with significant control on 2024-03-01

View Document

07/03/247 March 2024 Registered office address changed from High Barn Arlington Road East Hailsham BN27 3NH England to 96 London Road East Grinstead RH19 1EP on 2024-03-07

View Document

22/01/2422 January 2024 Micro company accounts made up to 2023-04-30

View Document

21/11/2321 November 2023 Registered office address changed from 10 Deanland Road Golden Cross Hailsham BN27 3RP England to High Barn Arlington Road East Hailsham BN27 3NH on 2023-11-21

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/01/2329 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/01/225 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/12/2020 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

10/11/2010 November 2020 PREVEXT FROM 30/11/2019 TO 30/04/2020

View Document

21/08/2021 August 2020 COMPANY NAME CHANGED JUICEBAR (EAST GRINSTEAD) LIMITED CERTIFICATE ISSUED ON 21/08/20

View Document

21/08/2021 August 2020 DISS40 (DISS40(SOAD))

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 9 BEMBRIDGE ROAD EASTBOURNE EAST SUSSEX BN23 8DX UNITED KINGDOM

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

20/08/2020 August 2020 CESSATION OF TRACY KERR AS A PSC

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MR THOREN WEBSTER

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR TRACY KERR

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MRS KATY WEBSTER

View Document

20/08/2020 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOREN WEBSTER

View Document

20/08/2020 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATY WEBSTER

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/02/2018 February 2020 FIRST GAZETTE

View Document

29/11/1829 November 2018 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