- Company Overview for VAPE AND VOLTS LTD (09534869)
- Filing history for VAPE AND VOLTS LTD (09534869)
- People for VAPE AND VOLTS LTD (09534869)
- Charges for VAPE AND VOLTS LTD (09534869)
- Insolvency for VAPE AND VOLTS LTD (09534869)
- More for VAPE AND VOLTS LTD (09534869)
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) |
---|---|---|---|
05 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2020 | |
08 Apr 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
28 Mar 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
15 Mar 2019 | AD01 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 15 March 2019 | |
14 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2019 | LIQ02 | Statement of affairs | |
14 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
24 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
15 May 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 Jan 2017 | AA01 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
03 Dec 2015 | MR01 | Registration of charge 095348690001, created on 3 December 2015 | |
15 Jun 2015 | CERTNM |
Company name changed vape n volts LTD\certificate issued on 15/06/15
|
|
09 Jun 2015 | CERTNM |
Company name changed the liquid lounge LTD\certificate issued on 09/06/15
|
|
27 May 2015 | AP01 | Appointment of Mr Michiel Jay Carmel as a director on 5 May 2015 | |
27 Apr 2015 | AA01 | Current accounting period extended from 30 April 2016 to 30 September 2016 | |
10 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-10
|