VAPER STORE LIMITED
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-05-29 with updates |
27/02/2527 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
21/06/2421 June 2024 | Confirmation statement made on 2024-05-29 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/02/247 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-29 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/02/2317 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/03/2116 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES |
22/06/2022 June 2020 | CESSATION OF SHANE NEIL MCMENAMIN AS A PSC |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
07/03/177 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
14/06/1614 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/06/152 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/06/143 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
25/06/1325 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
25/06/1325 June 2013 | 01/11/12 STATEMENT OF CAPITAL GBP 100 |
25/06/1325 June 2013 | DIRECTOR APPOINTED MR SHANE NEIL MCMENAMIN |
22/01/1322 January 2013 | 07/12/12 STATEMENT OF CAPITAL GBP 100 |
15/01/1315 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
30/11/1230 November 2012 | COMPANY NAME CHANGED JMJ WINDOWS & GLASS LIMITED CERTIFICATE ISSUED ON 30/11/12 |
30/11/1230 November 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/06/1226 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
01/03/121 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
05/07/115 July 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
24/03/1124 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
17/08/1017 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY O'REILLY / 02/10/2009 |
17/08/1017 August 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
17/08/1017 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHEN O'REILLY / 02/10/2009 |
18/02/1018 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
10/10/0910 October 2009 | DISS40 (DISS40(SOAD)) |
07/10/097 October 2009 | Annual return made up to 29 May 2009 with full list of shareholders |
29/09/0929 September 2009 | FIRST GAZETTE |
03/04/093 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
09/07/089 July 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
26/10/0726 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
21/06/0721 June 2007 | RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS |
04/10/064 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
26/06/0626 June 2006 | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
15/08/0515 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
01/07/051 July 2005 | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
29/09/0429 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
29/09/0429 September 2004 | EXEMPTION FROM APPOINTING AUDITORS |
26/07/0426 July 2004 | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
05/06/035 June 2003 | NEW DIRECTOR APPOINTED |
05/06/035 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/05/0330 May 2003 | DIRECTOR RESIGNED |
30/05/0330 May 2003 | SECRETARY RESIGNED |
29/05/0329 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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