VAPOURCORE WHOLESALE LIMITED

10094670
RESOLVE ADVISORY LIMITED 22 YORK BUILDINGS LONDON WC2N 6JU

Documents

Documents
Date Category Description Pages
19 Oct 2022 gazette Gazette Dissolved Liquidation 1 Buy now
19 Jul 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
12 Mar 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
08 Mar 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
31 Jan 2020 insolvency Liquidation Disclaimer Notice 4 Buy now
17 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Jan 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
16 Jan 2020 resolution Resolution 1 Buy now
16 Jan 2020 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
23 Dec 2019 officers Termination of appointment of director (Venessa Margaret Taylor) 1 Buy now
12 Dec 2019 accounts Annual Accounts 7 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 6 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 8 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