VAPOR RAY DESIGN LTD
Company Documents
| Date | Description |
|---|---|
| 12/06/2512 June 2025 | Final Gazette dissolved following liquidation |
| 12/06/2512 June 2025 | Final Gazette dissolved following liquidation |
| 12/03/2512 March 2025 | Return of final meeting in a creditors' voluntary winding up |
| 09/05/249 May 2024 | Registered office address changed from 72 White Lodge Park Shawbury Shrewsbury SY4 4NU United Kingdom to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-05-09 |
| 09/05/249 May 2024 | Resolutions |
| 09/05/249 May 2024 | Resolutions |
| 09/05/249 May 2024 | Statement of affairs |
| 09/05/249 May 2024 | Appointment of a voluntary liquidator |
| 15/08/2315 August 2023 | Voluntary strike-off action has been suspended |
| 15/08/2315 August 2023 | Voluntary strike-off action has been suspended |
| 11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
| 11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
| 03/07/233 July 2023 | Application to strike the company off the register |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 23/07/2123 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
| 23/07/2123 July 2021 | Appointment of Mr Mark Benson as a director on 2021-07-20 |
| 19/07/2019 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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