- Company Overview for VAPESTORE RETAIL LIMITED (09244333)
- Filing history for VAPESTORE RETAIL LIMITED (09244333)
- People for VAPESTORE RETAIL LIMITED (09244333)
- More for VAPESTORE RETAIL LIMITED (09244333)
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) |
---|---|---|---|
13 Nov 2024 | CS01 | Confirmation statement made on 13 November 2024 with no updates | |
25 Jun 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with updates | |
10 Nov 2023 | PSC05 | Change of details for Vapouriz Limited as a person with significant control on 10 November 2023 | |
11 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 30 November 2022 | |
11 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/22 | |
11 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/22 | |
11 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/22 | |
03 Aug 2023 | AP01 | Appointment of Ms Shelley Dhana Barker as a director on 3 August 2023 | |
18 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with updates | |
10 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
31 Aug 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/21 | |
31 Aug 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/21 | |
31 Aug 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/21 | |
27 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
06 Dec 2021 | AA | Audit exemption subsidiary accounts made up to 31 January 2021 | |
06 Dec 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/21 | |
06 Dec 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/01/21 | |
06 Dec 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/01/21 | |
01 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
07 Jul 2021 | AD01 | Registered office address changed from C/O Flavour Warehouse Ltd Global Way Darwen Lancashire BB3 0RW England to Flavour Warehouse Ltd Global Way Darwen Lancashire BB3 0RW on 7 July 2021 | |
07 Jul 2021 | AD01 | Registered office address changed from Global Way Global Way Darwen Lancashire BB3 0RW England to C/O Flavour Warehouse Ltd Global Way Darwen Lancashire BB3 0RW on 7 July 2021 | |
16 Mar 2021 | MA | Memorandum and Articles of Association | |
16 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2021 | TM01 | Termination of appointment of Max Derek Wright as a director on 15 February 2021 |