This company is commonly known as Vapour-logic Ltd. The company was founded 8 years ago and was given the registration number 09867496. The firm's registered office is in SNEINTON. You can find them at Unit 2 And 3 Robin Hood Industrial Estate, Alfred Street South, Sneinton, Nottingham. This company's SIC code is 47260 - Retail sale of tobacco products in specialised stores.
Name | : | VAPOUR-LOGIC LTD |
---|---|---|
Company Number | : | 09867496 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 2015 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 And 3 Robin Hood Industrial Estate, Alfred Street South, Sneinton, Nottingham, England, NG3 1GE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA | Director | 08 November 2019 | Active |
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA | Director | 08 November 2019 | Active |
19, Earlsmeadow, Shiremoor, Newcastle Upon Tyne, United Kingdom, NE27 0GB | Director | 11 November 2015 | Active |
34, Waterloo Road, Wellfield, Whitley Bay, United Kingdom, NE25 9JE | Director | 11 November 2015 | Active |
Red Box Vape Limited | ||
Notified on | : | 08 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2 And 3 Robin Hood Industrial Estate, Alfred Street South, Nottingham, England, NG3 1GE |
Nature of control | : |
|
Mr Martin Ralph Wilson | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34, Waterloo Road, Whitley Bay, United Kingdom, NE25 9JE |
Nature of control | : |
|
Mr Clayton Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Cauldwell Lane, Whitley Bay, United Kingdom, NE25 8LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-28 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-28 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-09-08 | Insolvency | Liquidation disclaimer notice. | Download |
2021-09-08 | Insolvency | Liquidation disclaimer notice. | Download |
2021-09-08 | Insolvency | Liquidation disclaimer notice. | Download |
2021-09-08 | Insolvency | Liquidation disclaimer notice. | Download |
2021-09-08 | Insolvency | Liquidation disclaimer notice. | Download |
2021-07-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-14 | Address | Change registered office address company with date old address new address. | Download |
2021-07-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-07-14 | Resolution | Resolution. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-23 | Officers | Change person director company with change date. | Download |
2020-08-04 | Address | Change registered office address company with date old address new address. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-12 | Officers | Change person director company with change date. | Download |
2019-11-12 | Officers | Termination director company with name termination date. | Download |
2019-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2019-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-11 | Accounts | Change account reference date company current extended. | Download |
2019-11-11 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.