TOOT TOOT VAPOUR LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

17/02/2517 February 2025 Application to strike the company off the register

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

25/06/2425 June 2024 Micro company accounts made up to 2024-03-15

View Document

23/06/2423 June 2024 Previous accounting period extended from 2023-12-31 to 2024-03-15

View Document

15/03/2415 March 2024 Annual accounts for year ending 15 Mar 2024

View Accounts

11/11/2311 November 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

04/07/234 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 12 12 GRASVENOR AVENUE BARNET HERTFORDSHIRE EN5 2BZ ENGLAND

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM LAMBRIAS & CO 12 GRASVENOR AVENUE BARNET HERTFORDSHIRE UNITED KINGDOM

View Document

06/01/206 January 2020 PREVEXT FROM 31/10/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

14/10/1914 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE VIEIRA

View Document

13/01/1913 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANGELO VIEIRA / 14/12/2018

View Document

10/12/1810 December 2018 ADOPT ARTICLES 19/11/2018

View Document

26/11/1826 November 2018 SUB-DIVISION 04/11/18

View Document

26/11/1826 November 2018 05/11/18 STATEMENT OF CAPITAL GBP 40

View Document

08/10/188 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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