Download leads from Nexok and grow your business. Find out more

Vapespares Limited

Documents

Total Documents48
Total Pages110

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off
30 April 2013Final Gazette dissolved via voluntary strike-off
15 January 2013First Gazette notice for voluntary strike-off
15 January 2013First Gazette notice for voluntary strike-off
7 January 2013Application to strike the company off the register
7 January 2013Application to strike the company off the register
24 July 2012Company name changed ediz.biz LTD\certificate issued on 24/07/12
  • RES15 ‐ Change company name resolution on 2012-07-24
  • NM01 ‐ Change of name by resolution
24 July 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-24
14 May 2012Total exemption small company accounts made up to 31 August 2011
14 May 2012Total exemption small company accounts made up to 31 August 2011
28 September 2011Annual return made up to 27 September 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 10
28 September 2011Annual return made up to 27 September 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 10
27 May 2011Total exemption small company accounts made up to 31 August 2010
27 May 2011Total exemption small company accounts made up to 31 August 2010
11 October 2010Annual return made up to 27 September 2010 with a full list of shareholders
11 October 2010Annual return made up to 27 September 2010 with a full list of shareholders
11 October 2010Secretary's details changed for Ca Solutions Ltd on 27 September 2010
11 October 2010Secretary's details changed for Ca Solutions Ltd on 27 September 2010
10 October 2010Register inspection address has been changed
10 October 2010Register(s) moved to registered inspection location
10 October 2010Register(s) moved to registered inspection location
10 October 2010Director's details changed for Kirsten Disney on 27 September 2010
10 October 2010Register inspection address has been changed
10 October 2010Director's details changed for Kirsten Disney on 27 September 2010
20 May 2010Total exemption small company accounts made up to 31 August 2009
20 May 2010Total exemption small company accounts made up to 31 August 2009
27 October 2009Annual return made up to 27 September 2009 with a full list of shareholders
27 October 2009Annual return made up to 27 September 2009 with a full list of shareholders
27 April 2009Total exemption small company accounts made up to 31 August 2008
27 April 2009Total exemption small company accounts made up to 31 August 2008
30 September 2008Return made up to 27/09/08; full list of members
30 September 2008Return made up to 27/09/08; full list of members
15 July 2008Secretary's Change of Particulars / C. A. solutions LTD / 02/07/2008 / HouseName/Number was: 12-14, now: st. James house 9-15; Street was: claremont road, now: st. James road; Post Code was: KT6 4QU, now: KT6 4QH
15 July 2008Secretary's change of particulars / C. A. solutions LTD / 02/07/2008
9 November 2007New director appointed
9 November 2007New director appointed
31 October 2007Accounting reference date shortened from 30/09/08 to 31/08/08
31 October 2007Registered office changed on 31/10/07 from: 12 - 14 claremont road surbiton surrey KT6 4QU
31 October 2007Accounting reference date shortened from 30/09/08 to 31/08/08
31 October 2007New secretary appointed
31 October 2007Registered office changed on 31/10/07 from: 12 - 14 claremont road surbiton surrey KT6 4QU
31 October 2007New secretary appointed
2 October 2007Director resigned
2 October 2007Director resigned
2 October 2007Secretary resigned
2 October 2007Secretary resigned
27 September 2007Incorporation
27 September 2007Incorporation
Sign up now to grow your client base. Plans & Pricing