Advanced company searchLink opens in new window

THEVAPESTORE LIMITED

Company number 09964441

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)
22 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2021 DS01 Application to strike the company off the register
29 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
29 Jan 2021 AA Unaudited abridged accounts made up to 31 January 2020
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with updates
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with updates
15 Jan 2020 PSC04 Change of details for Mr Siddiq Dadabhai as a person with significant control on 6 April 2016
15 Jan 2020 PSC04 Change of details for a person with significant control
14 Jan 2020 PSC04 Change of details for Mr Mohsin Yusuf Jeeva as a person with significant control on 30 November 2017
11 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
21 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates
09 Jan 2019 AD01 Registered office address changed from 124 Ley Street Ilford Essex IG1 4BX England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 9 January 2019
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
22 Mar 2018 CS01 Confirmation statement made on 21 January 2018 with updates
22 Mar 2018 PSC01 Notification of Mohsin Yusuf Jeeva as a person with significant control on 6 June 2017
11 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
20 Jul 2017 TM01 Termination of appointment of Mohamed Gulamali Patel as a director on 23 June 2017
20 Jul 2017 PSC07 Cessation of Mohammed Gulam Patel as a person with significant control on 23 June 2017
09 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
04 Jan 2017 SH01 Statement of capital following an allotment of shares on 2 November 2016
  • GBP 990
30 Sep 2016 TM01 Termination of appointment of Zuber Patel as a director on 29 September 2016
22 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-01-22
  • GBP 3