- Company Overview for VAPE CLUB LIMITED (08131075)
- Filing history for VAPE CLUB LIMITED (08131075)
- People for VAPE CLUB LIMITED (08131075)
- Charges for VAPE CLUB LIMITED (08131075)
- More for VAPE CLUB LIMITED (08131075)
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) |
---|---|---|---|
11 Feb 2015 | AD01 | Registered office address changed from Franklin House Stockton Road Sedgefield Stockton on Tees TS21 2AG to 29 Orbital 25 Business Park Dwight Road Watford WD18 9DA on 11 February 2015 | |
19 Nov 2014 | AP01 | Appointment of Mr Daniel Patrick Marchant as a director on 15 November 2014 | |
19 Nov 2014 | AP01 | Appointment of Mr Charles David Bloom as a director on 15 November 2014 | |
19 Nov 2014 | AP01 | Appointment of Mr John Benjamin Quinney as a director on 15 November 2014 | |
19 Nov 2014 | TM01 | Termination of appointment of Jeanette Louise Lowerson as a director on 15 November 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
04 Oct 2013 | AD03 | Register(s) moved to registered inspection location | |
04 Oct 2013 | AD02 | Register inspection address has been changed | |
04 Oct 2013 | CH01 | Director's details changed for Mrs Jeanette Louise Lowerson on 6 June 2013 | |
26 Sep 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
05 Jul 2012 | NEWINC |
Incorporation
|