SIGNATURE VAPOUR LIMITED
Status | DISSOLVED |
Company No. | 09441632 |
Category | Private Limited Company |
Incorporated | 16 Feb 2015 |
Age | 9 years, 3 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 19 Mar 2024 |
Years | 2 months, 11 days |
SUMMARY
SIGNATURE VAPOUR LIMITED is an dissolved private limited company with number 09441632. It was incorporated 9 years, 3 months, 14 days ago, on 16 February 2015 and it was dissolved 2 months, 11 days ago, on 19 March 2024. The company address is Bartle House Bartle House, Manchester, M2 3WQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Mar 2024
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2023
Action Date: 07 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-07
Old address: 19 Market Avenue Huddersfield West Yorkshire HD1 2BB England
New address: Bartle House Oxford Court Manchester M2 3WQ
Documents
Dissolution voluntary strike off suspended
Date: 05 Nov 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 26 Oct 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Gazette filings brought up to date
Date: 11 Sep 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Dissolved compulsory strike off suspended
Date: 21 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts amended with accounts type total exemption full
Date: 19 May 2020
Action Date: 28 Feb 2018
Category: Accounts
Type: AAMD
Made up date: 2018-02-28
Documents
Accounts amended with accounts type total exemption full
Date: 19 May 2020
Action Date: 28 Feb 2017
Category: Accounts
Type: AAMD
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 16 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-16
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Gazette filings brought up to date
Date: 01 Jun 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Gazette filings brought up to date
Date: 19 May 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-20
Old address: 10 Merehall Close Bolton BL1 2RQ England
New address: 19 Market Avenue Huddersfield West Yorkshire HD1 2BB
Documents
Resolution
Date: 10 Jan 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Resolution
Date: 04 Nov 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Some Companies
E H CONSULTING SERVICES LIMITED
160 CITY ROAD,LONDON,EC1V 2NX
Number: | 11687960 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER BUSINESS PARK,GLASGOW,G14 0QP
Number: | SO301634 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
6 PURCELLS AVENUE,EDGWARE,HA8 8DT
Number: | 08134618 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLATINUM HOUSE, 23,BOURNEMOUTH,BH1 2EF
Number: | 10799968 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEAK PERFORMANCE WELLNESS & REHAB LTD
NORTHAM METHODIST CHURCH,SOUTHAMPTON,SO14 0PT
Number: | 10347481 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMART - TEK CONSULTANTS LIMITED
54 HERITAGE PARK,BASINGSTOKE,RG22 4XT
Number: | 11450294 |
Status: | ACTIVE |
Category: | Private Limited Company |