About

Registered Number: 06176822
Date of Incorporation: 21/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: C/O OASYS, Ampney House Falcon Close, Gloucester, Gloucestershire, GL2 4LS

 

Vapiano Operations (UK) Ltd was registered on 21 March 2007 and are based in Gloucestershire. We do not know the number of employees at the company. The current directors of the organisation are listed as Scharpe, Lutz Christoph, Halfmann, Jochen Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHARPE, Lutz Christoph 11 January 2019 - 1
HALFMANN, Jochen Peter 10 September 2015 25 January 2019 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 21 March 2019
TM01 - Termination of appointment of director 08 February 2019
AP01 - Appointment of director 08 February 2019
DISS40 - Notice of striking-off action discontinued 12 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AA - Annual Accounts 06 December 2018
PSC02 - N/A 12 July 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 19 October 2017
MR01 - N/A 14 June 2017
CS01 - N/A 27 March 2017
AAMD - Amended Accounts 15 March 2017
TM02 - Termination of appointment of secretary 01 September 2016
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 01 June 2016
TM01 - Termination of appointment of director 13 January 2016
AP01 - Appointment of director 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 18 April 2012
TM01 - Termination of appointment of director 20 February 2012
AP01 - Appointment of director 09 February 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 25 May 2011
AD01 - Change of registered office address 03 November 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH04 - Change of particulars for corporate secretary 25 March 2010
AA - Annual Accounts 29 October 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 27 April 2009
288a - Notice of appointment of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
363a - Annual Return 27 March 2008
288b - Notice of resignation of directors or secretaries 21 November 2007
225 - Change of Accounting Reference Date 16 May 2007
MEM/ARTS - N/A 25 April 2007
RESOLUTIONS - N/A 18 April 2007
RESOLUTIONS - N/A 18 April 2007
RESOLUTIONS - N/A 18 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2007
123 - Notice of increase in nominal capital 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
NEWINC - New incorporation documents 21 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.