VAPEHQ QUINTON LIMITED
Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Termination of appointment of Neville Anthony Taylor as a director on 2025-01-02 |
21/07/2421 July 2024 | Change of details for Mr Neville Taylor as a person with significant control on 2024-07-21 |
21/07/2421 July 2024 | Director's details changed for Mr Neville Anthony Taylor on 2024-07-21 |
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 |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
17/02/2317 February 2023 | Appointment of Mr Neville Taylor as a director on 2023-02-09 |
17/02/2317 February 2023 | Termination of appointment of Eleni Menicou as a director on 2023-02-09 |
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 |
17/02/2317 February 2023 | Notification of Neville Taylor as a person with significant control on 2023-02-09 |
17/02/2317 February 2023 | Cessation of Eleni Menicou as a person with significant control on 2023-02-09 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-09 with updates |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/01/215 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
15/11/1815 November 2018 | REGISTERED OFFICE CHANGED ON 15/11/2018 FROM APOLLO HOUSE 3 WHEELEYS ROAD EDGBASTON BIRMINGHAM B15 2LD UNITED KINGDOM |
15/03/1815 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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