Advanced company searchLink opens in new window

VAPOUR FLOW LIMITED

Company number 04950095

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2016 TM01 Termination of appointment of Paul Raymond Hudson as a director on 14 March 2016
21 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Mar 2015 AP01 Appointment of Mr Paul Raymond Hudson as a director on 1 March 2015
02 Mar 2015 CH03 Secretary's details changed for Mr Raymond John Hudson on 25 February 2015
27 Feb 2015 AP02 Appointment of Windala Ltd as a director on 1 January 2015
28 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
28 Nov 2014 TM01 Termination of appointment of Melissa Rose-Mary Tongue as a director on 31 October 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Aug 2014 TM01 Termination of appointment of Raymond John Hudson as a director on 28 February 2014
02 Aug 2014 AP01 Appointment of Miss Melissa Rose-Mary Tongue as a director on 28 February 2014
02 Aug 2014 TM01 Termination of appointment of Rosemary Hudson as a director on 28 February 2014
12 Dec 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
08 Oct 2013 CERTNM Company name changed iventair LIMITED\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
  • NM01 ‐ Change of name by resolution
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Oct 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
31 Oct 2012 AD02 Register inspection address has been changed from C/O Windala Ltd Unit 39 Suttons Business Park Suttons Park Avenue Reading Berkshire RG6 1AZ United Kingdom
31 Oct 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
04 May 2012 AD01 Registered office address changed from 43 Sutton Business Park Reading Berkshire RG6 1AZ on 4 May 2012
23 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
29 Dec 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
29 Dec 2011 AD03 Register(s) moved to registered inspection location
29 Dec 2011 AD02 Register inspection address has been changed
31 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010