- Company Overview for THE VAPE INN 1 LIMITED (09818492)
- Filing history for THE VAPE INN 1 LIMITED (09818492)
- People for THE VAPE INN 1 LIMITED (09818492)
- More for THE VAPE INN 1 LIMITED (09818492)
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 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with updates | |
29 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Oct 2021 | PSC04 | Change of details for Mrs Kara Louise Pym as a person with significant control on 21 October 2021 | |
21 Oct 2021 | CH03 | Secretary's details changed for Ms Kara Louise Pym on 21 October 2021 | |
21 Oct 2021 | CH01 | Director's details changed for Mrs Kara Louise Pym on 21 October 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with updates | |
27 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with updates | |
17 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with updates | |
25 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 8 October 2017 with updates | |
08 Sep 2017 | TM01 | Termination of appointment of Wayne Harlin Rozak as a director on 5 September 2017 | |
06 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
23 May 2017 | CH03 | Secretary's details changed for Ms Kara Louise Pym on 23 May 2017 | |
23 May 2017 | CH01 | Director's details changed for Mrs Kara Louise Pym on 23 May 2017 | |
16 Feb 2017 | AD01 | Registered office address changed from , 62-64 New Road Basingstoke, Hampshire, RG21 7PW, United Kingdom to 9 Commerce Road Lynnchwood Peterborough Cambridgeshire PE2 6LR on 16 February 2017 | |
21 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
05 Sep 2016 | AA01 | Current accounting period extended from 31 October 2016 to 31 December 2016 |