Advanced company searchLink opens in new window

VAPE AND CHILL LIMITED

Company number 09775037

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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2019 DS01 Application to strike the company off the register
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
10 Dec 2018 AD01 Registered office address changed from Office 117 Bizspace-Perivale 4-6 Wadsworth Road Perivale Greenford UB6 7JJ United Kingdom to 6 Fairclough Close Northolt UB5 6FL on 10 December 2018
18 Jan 2018 CS01 Confirmation statement made on 7 December 2017 with updates
05 Jan 2018 TM01 Termination of appointment of Yogesh Joshee as a director on 31 December 2017
05 Jan 2018 AD01 Registered office address changed from Argyle House Level 1 South Side Joel Street Northwood Middlesex HA6 1NW England to Office 117 Bizspace-Perivale 4-6 Wadsworth Road Perivale Greenford UB6 7JJ on 5 January 2018
22 Dec 2017 AP01 Appointment of Mr Nitin Sidhpura as a director on 21 December 2017
22 Dec 2017 AP01 Appointment of Mr Parum Sidhpura as a director on 21 December 2017
22 Dec 2017 PSC01 Notification of Parum Sidhpura as a person with significant control on 21 December 2017
21 Dec 2017 PSC07 Cessation of Yogesh Joshee as a person with significant control on 21 December 2017
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
21 Oct 2016 CS01 Confirmation statement made on 13 September 2016 with updates
03 Mar 2016 AA01 Current accounting period shortened from 30 September 2016 to 31 March 2016
24 Dec 2015 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom to Argyle House Level 1 South Side Joel Street Northwood Middlesex HA6 1NW on 24 December 2015
14 Sep 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-09-14
  • GBP 100