Advanced company searchLink opens in new window

VAPESTICK HOLDINGS LIMITED

Company number 07777233

Filter by category

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)
22 May 2018 GAZ2 Final Gazette dissolved following liquidation
22 Feb 2018 AM23 Notice of move from Administration to Dissolution
07 Nov 2017 AM10 Administrator's progress report
20 Jun 2017 AM06 Notice of deemed approval of proposals
06 Jun 2017 AM03 Statement of administrator's proposal
26 May 2017 AM02 Statement of affairs with form AM02SOA
20 Apr 2017 AD01 Registered office address changed from Units 3-8 Riverview Close Radcliffe Manchester M26 2AD to Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 20 April 2017
13 Apr 2017 2.12B Appointment of an administrator
05 Apr 2017 MR04 Satisfaction of charge 077772330002 in full
29 Mar 2017 TM01 Termination of appointment of William Seamans as a director on 16 March 2017
29 Mar 2017 TM01 Termination of appointment of Daniel James O'neill as a director on 16 March 2017
28 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
09 Sep 2016 AP01 Appointment of Mr William Seamans as a director on 8 September 2016
08 Sep 2016 TM01 Termination of appointment of Philip John Anderson as a director on 8 September 2016
08 Sep 2016 AP01 Appointment of Mr Daniel James O'neill as a director on 8 September 2016
08 Sep 2016 AP01 Appointment of Mr Donald Ewan Haymes as a director on 8 September 2016
14 Jul 2016 AA Micro company accounts made up to 31 December 2015
23 Sep 2015 AA Micro company accounts made up to 31 December 2014
22 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 111.36
22 Sep 2015 CH01 Director's details changed for Philip John Anderson on 1 August 2015
22 Sep 2015 AD02 Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to Units 3 - 8 Riverview Close Radcliffe Manchester M26 2AD
17 Aug 2015 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to Units 3-8 Riverview Close Radcliffe Manchester M26 2AD on 17 August 2015
16 Jul 2015 MR01 Registration of charge 077772330002, created on 1 July 2015
18 Jun 2015 AP01 Appointment of Philip John Anderson as a director on 8 April 2015
18 Jun 2015 TM01 Termination of appointment of Brent David Willis as a director on 8 April 2015