VAPOURCORE RETAIL LIMITED

10094623
THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG

Documents

Documents
Date Category Description Pages
18 Sep 2024 insolvency Liquidation In Administration Move To Dissolution 31 Buy now
24 Apr 2024 insolvency Liquidation In Administration Progress Report 27 Buy now
25 Oct 2023 insolvency Liquidation In Administration Progress Report 27 Buy now
27 Apr 2023 insolvency Liquidation In Administration Progress Report 28 Buy now
18 Oct 2022 insolvency Liquidation In Administration Progress Report 28 Buy now
02 Sep 2022 insolvency Liquidation In Administration Extension Of Period 3 Buy now
15 Apr 2022 insolvency Liquidation In Administration Progress Report 27 Buy now
12 Apr 2022 mortgage Statement of satisfaction of a charge 4 Buy now
13 Oct 2021 insolvency Liquidation In Administration Progress Report 26 Buy now
06 Sep 2021 insolvency Liquidation In Administration Extension Of Period 3 Buy now
15 Apr 2021 insolvency Liquidation In Administration Progress Report 30 Buy now
03 Nov 2020 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
21 Oct 2020 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
09 Oct 2020 insolvency Liquidation In Administration Proposals 60 Buy now
05 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Oct 2020 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
10 Jun 2020 officers Appointment of director (Mr Charles Bloom) 2 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 officers Termination of appointment of director (Venessa Margaret Taylor) 1 Buy now
12 Dec 2019 accounts Annual Accounts 8 Buy now
27 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2019 resolution Resolution 7 Buy now
16 May 2019 mortgage Registration of a charge 43 Buy now
01 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 10 Buy now
20 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Mar 2018 officers Appointment of director (Ms Venessa Margaret Taylor) 2 Buy now
09 Jan 2018 mortgage Registration of a charge 42 Buy now
22 Dec 2017 accounts Annual Accounts 7 Buy now
12 Oct 2017 officers Termination of appointment of director (Leon Antonio Hackett) 1 Buy now
12 Oct 2017 officers Appointment of director (Mr Keith Christian Holdt) 2 Buy now
16 Jun 2017 officers Termination of appointment of director (Carl Brookes) 1 Buy now
16 Jun 2017 officers Appointment of director (Mr Leon Antonio Hackett) 2 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2016 incorporation Incorporation Company 27 Buy now