Vapourtek Dry Steam Systems Ltd was established in 1997, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. There is one director listed for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAMB, Marion Violet | 01 September 2015 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 27 November 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 11 September 2018 | |
DS01 - Striking off application by a company | 04 September 2018 | |
AA - Annual Accounts | 06 June 2018 | |
CS01 - N/A | 14 March 2018 | |
AA - Annual Accounts | 30 May 2017 | |
CS01 - N/A | 10 March 2017 | |
AR01 - Annual Return | 16 May 2016 | |
AA - Annual Accounts | 17 March 2016 | |
TM01 - Termination of appointment of director | 02 September 2015 | |
AP01 - Appointment of director | 02 September 2015 | |
AA01 - Change of accounting reference date | 12 August 2015 | |
AR01 - Annual Return | 16 March 2015 | |
AD04 - Change of location of company records to the registered office | 16 March 2015 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 23 April 2014 | |
AA - Annual Accounts | 28 August 2013 | |
AR01 - Annual Return | 11 April 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 23 March 2012 | |
AA - Annual Accounts | 09 September 2011 | |
AA - Annual Accounts | 14 June 2011 | |
AR01 - Annual Return | 08 April 2011 | |
AR01 - Annual Return | 27 May 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 27 May 2010 | |
CH01 - Change of particulars for director | 27 May 2010 | |
CH03 - Change of particulars for secretary | 27 May 2010 | |
AD01 - Change of registered office address | 27 May 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 May 2010 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 13 March 2009 | |
AA - Annual Accounts | 12 December 2008 | |
363a - Annual Return | 18 April 2008 | |
AA - Annual Accounts | 05 June 2007 | |
363a - Annual Return | 27 March 2007 | |
AAMD - Amended Accounts | 25 January 2007 | |
AA - Annual Accounts | 13 June 2006 | |
363s - Annual Return | 09 March 2006 | |
AA - Annual Accounts | 16 November 2005 | |
CERTNM - Change of name certificate | 22 August 2005 | |
363s - Annual Return | 17 March 2005 | |
AA - Annual Accounts | 29 September 2004 | |
363s - Annual Return | 25 March 2004 | |
395 - Particulars of a mortgage or charge | 18 June 2003 | |
AA - Annual Accounts | 19 May 2003 | |
AA - Annual Accounts | 20 March 2003 | |
363s - Annual Return | 17 March 2003 | |
287 - Change in situation or address of Registered Office | 02 March 2003 | |
CERTNM - Change of name certificate | 07 June 2002 | |
363s - Annual Return | 18 March 2002 | |
AA - Annual Accounts | 07 March 2002 | |
363s - Annual Return | 19 March 2001 | |
AA - Annual Accounts | 29 November 2000 | |
CERTNM - Change of name certificate | 06 September 2000 | |
363s - Annual Return | 16 March 2000 | |
AA - Annual Accounts | 29 December 1999 | |
363s - Annual Return | 24 March 1999 | |
AA - Annual Accounts | 08 January 1999 | |
363s - Annual Return | 01 May 1998 | |
288b - Notice of resignation of directors or secretaries | 24 September 1997 | |
395 - Particulars of a mortgage or charge | 19 April 1997 | |
NEWINC - New incorporation documents | 10 March 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 June 2003 | Outstanding |
N/A |
Debenture | 04 April 1997 | Outstanding |
N/A |