SUPREME VAPERS LTD

31-33 The Precint Lucknow Road, Willenhall, WV12 4PZ, West Midlands, England
StatusDISSOLVED
Company No.09472374
CategoryPrivate Limited Company
Incorporated05 Mar 2015
Age9 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 30 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 29 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 07 Apr 2016

Action Date: 01 Aug 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-08-01

Documents

View document PDF

Incorporation company

Date: 05 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX SOLUTIONS LTD

3 MORLEYS PLACE, HIGH STREET,CAMBRIDGE,CB22 3TG

Number:10409169
Status:ACTIVE
Category:Private Limited Company

BAIGALI LIMITED

FALCON BANK,EDINBURGH,EH16 6AF

Number:SC410087
Status:ACTIVE
Category:Private Limited Company

BRUS CORNER TRADING LTD

153 MILTON ROAD,HARTLEPOOL,TS26 8EA

Number:11566452
Status:ACTIVE
Category:Private Limited Company

H&SONS PLASTERERS LIMITED

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

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