About

Registered Number: 05669080
Date of Incorporation: 09/01/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: C/O Michael Heaven & Associates Limited 47 Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TH,

 

Having been setup in 2006, Di Vapor Ltd have registered office in West Midlands, it's status is listed as "Active". There are 2 directors listed as Daniel, Gwyn, Prasetyo, Danang Utama for this company in the Companies House registry. We do not know the number of employees at Di Vapor Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIEL, Gwyn 09 January 2006 - 1
PRASETYO, Danang Utama 06 April 2012 - 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 16 May 2018
CH03 - Change of particulars for secretary 23 March 2018
CH01 - Change of particulars for director 23 March 2018
CH01 - Change of particulars for director 23 March 2018
CH01 - Change of particulars for director 23 March 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 30 October 2017
CH01 - Change of particulars for director 28 September 2017
CS01 - N/A 01 February 2017
AD01 - Change of registered office address 08 December 2016
RP04 - N/A 16 June 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 04 August 2015
RESOLUTIONS - N/A 19 June 2015
SH08 - Notice of name or other designation of class of shares 19 June 2015
AR01 - Annual Return 21 January 2015
CH01 - Change of particulars for director 21 January 2015
CH01 - Change of particulars for director 21 January 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 05 February 2014
TM01 - Termination of appointment of director 05 February 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 11 January 2013
AD01 - Change of registered office address 10 January 2013
AP01 - Appointment of director 10 January 2013
SH01 - Return of Allotment of shares 10 January 2013
AP01 - Appointment of director 10 January 2013
AP01 - Appointment of director 10 January 2013
AP01 - Appointment of director 10 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 30 January 2007
NEWINC - New incorporation documents 09 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.