- 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) |
---|---|---|---|
02 Mar 2021 | TM01 | Termination of appointment of Brett Richard Horth as a director on 15 February 2021 | |
02 Mar 2021 | AP01 | Appointment of Mr Philip Eamon Boyle as a director on 15 February 2021 | |
02 Mar 2021 | AD01 | Registered office address changed from 7a Henley Business Park Normandy Guildford Surrey GU3 2DX England to Global Way Global Way Darwen Lancashire BB3 0RW on 2 March 2021 | |
02 Mar 2021 | AA01 | Current accounting period shortened from 30 January 2022 to 30 November 2021 | |
17 Feb 2021 | AA | Audit exemption subsidiary accounts made up to 31 January 2020 | |
17 Feb 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 | |
17 Feb 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/01/20 | |
17 Feb 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/01/20 | |
07 Nov 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
03 Feb 2020 | AA | Accounts for a small company made up to 31 January 2019 | |
30 Oct 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
24 Jun 2019 | TM01 | Termination of appointment of Robert David Hewitt as a director on 6 June 2019 | |
01 Nov 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
11 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
19 Dec 2017 | CH01 | Director's details changed for Mr Brett Richard Horth on 12 December 2017 | |
12 Dec 2017 | PSC05 | Change of details for Vapouriz Limited as a person with significant control on 11 December 2017 | |
12 Dec 2017 | AD01 | Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 7a Henley Business Park Normandy Guildford Surrey GU3 2DX on 12 December 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
16 Oct 2017 | PSC02 | Notification of Vapouriz Limited as a person with significant control on 28 September 2017 | |
16 Oct 2017 | PSC07 | Cessation of Brett Richard Horth as a person with significant control on 28 September 2017 | |
09 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
10 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
25 Aug 2016 | AP01 | Appointment of Mr Max Derek Wright as a director on 17 August 2016 | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 |