- Company Overview for VAPE AND CHILL LIMITED (09775037)
- Filing history for VAPE AND CHILL LIMITED (09775037)
- People for VAPE AND CHILL LIMITED (09775037)
- More for VAPE AND CHILL LIMITED (09775037)
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
Statement of capital on 2015-09-14
|