VAPETTO LIMITED

08682226
30 CLARENDON ROAD WATFORD WD17 1JJ

Documents

Documents
Date Category Description Pages
04 Oct 2022 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jul 2022 gazette Gazette Notice Voluntary 1 Buy now
07 Jul 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
30 Mar 2022 accounts Annual Accounts 7 Buy now
16 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2021 accounts Annual Accounts 7 Buy now
21 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jan 2020 officers Termination of appointment of secretary (John George Dunne) 1 Buy now
02 Dec 2019 accounts Annual Accounts 8 Buy now
20 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2019 accounts Annual Accounts 8 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2018 accounts Annual Accounts 8 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2017 accounts Annual Accounts 14 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Aug 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 May 2016 resolution Resolution 3 Buy now
08 Oct 2015 annual-return Annual Return 4 Buy now
02 Jul 2015 accounts Annual Accounts 3 Buy now
21 May 2015 officers Change of particulars for director (Mr Simon David Johnson) 3 Buy now
21 May 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2015 officers Termination of appointment of director (Denise Samantha Lee Moran) 1 Buy now
05 Feb 2015 officers Termination of appointment of director (Teck Yong Cheong) 1 Buy now
05 Feb 2015 officers Termination of appointment of secretary (Teck Yong Cheong) 1 Buy now
05 Feb 2015 officers Appointment of secretary (Mr John George Dunne) 2 Buy now
30 Sep 2014 annual-return Annual Return 4 Buy now
30 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jan 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Oct 2013 officers Appointment of director (Mr Teck Yong Cheong) 2 Buy now
04 Oct 2013 officers Change of particulars for director (Ms Denise Samantha Lee Moran) 2 Buy now
09 Sep 2013 incorporation Incorporation Company 8 Buy now