VAPEHQ QUINTON LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Termination of appointment of Neville Anthony Taylor as a director on 2025-01-02

View Document

21/07/2421 July 2024 Change of details for Mr Neville Taylor as a person with significant control on 2024-07-21

View Document

21/07/2421 July 2024 Director's details changed for Mr Neville Anthony Taylor on 2024-07-21

View Document

04/07/244 July 2024 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 2024-07-04

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

17/02/2317 February 2023 Appointment of Mr Neville Taylor as a director on 2023-02-09

View Document

17/02/2317 February 2023 Termination of appointment of Eleni Menicou as a director on 2023-02-09

View Document

17/02/2317 February 2023 Registered office address changed from First Floor, Hagley Court, 40 Vicarage Road Edgbaston Birmingham B15 3EZ England to 61 Bridge Street Kington HR5 3DJ on 2023-02-17

View Document

17/02/2317 February 2023 Notification of Neville Taylor as a person with significant control on 2023-02-09

View Document

17/02/2317 February 2023 Cessation of Eleni Menicou as a person with significant control on 2023-02-09

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM APOLLO HOUSE 3 WHEELEYS ROAD EDGBASTON BIRMINGHAM B15 2LD UNITED KINGDOM

View Document

15/03/1815 March 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