SUPREME VAPERS LTD
Status | DISSOLVED |
Company No. | 09472374 |
Category | Private Limited Company |
Incorporated | 05 Mar 2015 |
Age | 9 years, 2 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2023 |
Years | 1 year, 1 month, 20 days |
SUMMARY
SUPREME VAPERS LTD is an dissolved private limited company with number 09472374. It was incorporated 9 years, 2 months, 27 days ago, on 05 March 2015 and it was dissolved 1 year, 1 month, 20 days ago, on 11 April 2023. The company address is 31-33 The Precint Lucknow Road, Willenhall, WV12 4PZ, West Midlands, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Jan 2023
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 19 May 2022
Action Date: 19 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: the Ace of Vapez Wholesale Limited
Termination date: 2022-05-19
Documents
Appoint corporate director company with name date
Date: 14 Apr 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: The Ace of Vapez Wholesale Limited
Appointment date: 2022-04-14
Documents
Termination director company with name termination date
Date: 14 Apr 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-14
Officer name: Mark Andrew Cooper
Documents
Termination director company with name termination date
Date: 14 Apr 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-14
Officer name: James Christopher Cooper
Documents
Termination director company with name termination date
Date: 14 Apr 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven John Yates
Termination date: 2022-04-14
Documents
Termination director company with name termination date
Date: 14 Apr 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Michael Cooper
Termination date: 2022-04-14
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2022
Action Date: 05 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-05
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 20 Dec 2020
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-18
Officer name: Mr Jamie Christopher Cooper
Documents
Change person director company with change date
Date: 20 Nov 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam John Parker
Change date: 2020-11-20
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
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: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 08 Sep 2018
Action Date: 07 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven John Yates
Appointment date: 2018-09-07
Documents
Appoint person director company with name date
Date: 08 Sep 2018
Action Date: 07 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-07
Officer name: Mr Christopher Michael Cooper
Documents
Appoint person director company with name date
Date: 08 Sep 2018
Action Date: 07 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-07
Officer name: Mr Mark Andrew Cooper
Documents
Appoint person director company with name date
Date: 08 Sep 2018
Action Date: 07 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Christopher Cooper
Appointment date: 2018-09-07
Documents
Cessation of a person with significant control
Date: 07 Sep 2018
Action Date: 07 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-07
Psc name: Lisa Louise Edwards
Documents
Notification of a person with significant control
Date: 07 Sep 2018
Action Date: 07 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-09-07
Psc name: The Ace of Vapez Wholesale Limited
Documents
Gazette filings brought up to date
Date: 30 May 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 25 Nov 2016
Action Date: 24 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Parker
Change date: 2016-11-24
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Capital allotment shares
Date: 07 Apr 2016
Action Date: 01 Aug 2015
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2015-08-01
Documents
Some Companies
3 MORLEYS PLACE, HIGH STREET,CAMBRIDGE,CB22 3TG
Number: | 10409169 |
Status: | ACTIVE |
Category: | Private Limited Company |
FALCON BANK,EDINBURGH,EH16 6AF
Number: | SC410087 |
Status: | ACTIVE |
Category: | Private Limited Company |
153 MILTON ROAD,HARTLEPOOL,TS26 8EA
Number: | 11566452 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 PROVIDENCE PARK,CHELTENHAM,GL51 7NY
Number: | 11446533 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXZYGEEM SPORTS MANAGEMENT AND PROMOTIONS LIMITED
78 KETTLEBY HOUSE BARRINGTON ROAD,LONDON,SW9 7EQ
Number: | 10900009 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIVILEGE PROJECT FINANCE LIMITED
4TH FLOOR, 36,LONDON,E1 6DY
Number: | 04323959 |
Status: | ACTIVE |
Category: | Private Limited Company |