This company is commonly known as Shadow Vaporz Ltd. The company was founded 9 years ago and was given the registration number 09591843. The firm's registered office is in KINGSWINFORD. You can find them at 794 High Street, , Kingswinford, West Midlands. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | SHADOW VAPORZ LTD |
---|---|---|
Company Number | : | 09591843 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 2015 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 794 High Street, Kingswinford, West Midlands, United Kingdom, DY6 8BQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
93, Belfry Drive, Wollaston, Stourbridge, England, DY8 3SE | Director | 14 May 2015 | Active |
794 High Street, Kingswinford, United Kingdom, DY6 8BQ | Director | 07 July 2021 | Active |
93, Belfry Drive, Wollaston, Stourbridge, England, DY8 3SE | Director | 27 April 2021 | Active |
Orchard Cottage, Rudge Heath Road, Claverley, Wolverhampton, England, WV5 7DJ | Director | 26 November 2015 | Active |
Mrs Melanie Ann Perkins | ||
Notified on | : | 14 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Hyperion Road, Stourbridge, England, DY7 6SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Officers | Appoint person director company with name date. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Officers | Change person director company with change date. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-02 | Officers | Change person director company with change date. | Download |
2016-06-03 | Accounts | Change account reference date company previous shortened. | Download |
2016-05-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-13 | Officers | Change person director company with change date. | Download |
2015-11-26 | Officers | Appoint person director company with name date. | Download |
2015-05-14 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.