SPECTRUM VAPING LIMITED

2 Devon Units Budlake Road 2 Devon Units Budlake Road, Exeter, EX2 8PY, England
StatusDISSOLVED
Company No.09070700
CategoryPrivate Limited Company
Incorporated04 Jun 2014
Age9 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution03 Sep 2019
Years4 years, 8 months, 27 days

SUMMARY

SPECTRUM VAPING LIMITED is an dissolved private limited company with number 09070700. It was incorporated 9 years, 11 months, 26 days ago, on 04 June 2014 and it was dissolved 4 years, 8 months, 27 days ago, on 03 September 2019. The company address is 2 Devon Units Budlake Road 2 Devon Units Budlake Road, Exeter, EX2 8PY, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 26 Feb 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Address

Type: AD01

New address: 2 Devon Units Budlake Road Marsh Barton Trading Estate Exeter EX2 8PY

Change date: 2016-10-26

Old address: Unit 37 Exeter Business Centre Marsh Green Road West Marsh Barton Trading Estate Exeter EX2 8PN England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Address

Type: AD01

Old address: Unit 37 Marsh Green Road West Marsh Barton Trading Estate Exeter EX2 8PN

Change date: 2015-07-07

New address: Unit 37 Exeter Business Centre Marsh Green Road West Marsh Barton Trading Estate Exeter EX2 8PN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Address

Type: AD01

Old address: Unit 6 Exeter Business Centre 39 Marsh Green Road West Marsh Barton Trading Estate Exeter EX2 8PN England

New address: Unit 37 Marsh Green Road West Marsh Barton Trading Estate Exeter EX2 8PN

Change date: 2015-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2014

Action Date: 18 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-18

New address: Unit 6 Exeter Business Centre 39 Marsh Green Road West Marsh Barton Trading Estate Exeter EX2 8PN

Old address: 36 Seven Acres Cranbrook Exeter EX5 7BX England

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Howell

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Howell

Documents

View document PDF

Incorporation company

Date: 04 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:08360819
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CRG BUILDING SERVICES LTD

ANGLO HOUSE,STOURPORT-ON-SEVERN,DY13 9AW

Number:09000971
Status:ACTIVE
Category:Private Limited Company

ELLAND STEEL ERECTION SERVICES LTD.

LLOYDS BANK CHAMBERS,BRADFORD,BD1 1UQ

Number:10517971
Status:ACTIVE
Category:Private Limited Company

EMERGE360 LIMITED

2 MOAT FARM MEADOW,EYE,IP23 7NA

Number:09943949
Status:ACTIVE
Category:Private Limited Company

JONATHAN PEARCE LIMITED

1 ROYAL TERRACE,ESSEX,SS1 1EA

Number:03244728
Status:ACTIVE
Category:Private Limited Company

LOVEDEAN BUILDERS LIMITED

24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ

Number:09143541
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source