The Vapestick Group Limited

DataGardener
dissolved
Unknown

The Vapestick Group Limited

07081021Private Limited With Share Capital

4Th Floor Abbey House, Booth Street, Manchester, M24AB
Incorporated

19/11/2009

Company Age

16 years

Directors

1

Employees

SIC Code

47910

Risk

not scored

Company Overview

Registration, classification & business activity

The Vapestick Group Limited (07081021) is a private limited with share capital incorporated on 19/11/2009 (16 years old) and registered in manchester, M24AB. The company operates under SIC code 47910 and is classified as Unknown.

Private Limited With Share Capital
SIC: 47910
Unknown
Incorporated 19/11/2009
M24AB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

66
Gazette Dissolved Liquidation
Category:Gazette
Date:10-07-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:10-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-02-2018
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:13-02-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-11-2017
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:22-06-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:06-06-2017
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:29-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:20-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-01-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2016
Gazette Notice Compulsory
Category:Gazette
Date:06-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:14-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2014
Termination Director Company With Name
Category:Officers
Date:27-03-2014
Termination Director Company With Name
Category:Officers
Date:27-03-2014
Termination Director Company With Name
Category:Officers
Date:27-03-2014
Termination Director Company With Name
Category:Officers
Date:27-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:27-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:31-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2012
Legacy
Category:Mortgage
Date:10-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:14-09-2010
Change Of Name Notice
Category:Change Of Name
Date:14-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-08-2010
Termination Director Company With Name
Category:Officers
Date:05-07-2010
Incorporation Company
Category:Incorporation
Date:19-11-2009

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2017
Filing Date09/01/2017
Latest Accounts31/12/2015

Trading Addresses

4Th Floor Abbey House, Booth Street, Manchester, M2 4Ab, M24ABRegistered

Related Companies

2

Contact

4Th Floor Abbey House, Booth Street, Manchester, M24AB