Advanced company searchLink opens in new window

VAPE HQ CORNWALL LIMITED

Company number 09980758

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)
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates
19 Feb 2020 TM01 Termination of appointment of Carola Maria France as a director on 14 February 2020
19 Feb 2020 AD01 Registered office address changed from 1 Fernleigh Road Wadebridge PL27 7AX England to 106 Malthouse Lane Ashover Chesterfield S45 0BU on 19 February 2020
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
31 Dec 2018 PSC01 Notification of Daniel Brogan France as a person with significant control on 24 December 2018
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
19 Dec 2018 PSC07 Cessation of Vape Hq Limited as a person with significant control on 19 December 2018
07 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
07 Feb 2018 CH01 Director's details changed for Mrs Carola France on 1 February 2018
07 Feb 2018 CH01 Director's details changed for Mr Daniel France on 1 February 2018
07 Feb 2018 AD01 Registered office address changed from 1 Coombe Florey Mews Gonvena Hill Wadebridge PL27 6DQ England to 1 Fernleigh Road Wadebridge PL27 7AX on 7 February 2018
29 Nov 2017 AA Micro company accounts made up to 31 March 2017
06 Sep 2017 AD01 Registered office address changed from 2 Taylor Crescent Chesterfield Derbyshire S41 0HR England to 1 Coombe Florey Mews Gonvena Hill Wadebridge PL27 6DQ on 6 September 2017
06 Sep 2017 AA01 Previous accounting period extended from 28 February 2017 to 31 March 2017
28 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
06 Oct 2016 CH01 Director's details changed for Mr Daniel France on 1 October 2016
06 Oct 2016 CH01 Director's details changed for Mrs Carola France on 1 October 2016
18 Feb 2016 AP01 Appointment of Mrs Carola France as a director on 18 February 2016
18 Feb 2016 TM01 Termination of appointment of James France as a director on 18 February 2016
18 Feb 2016 TM01 Termination of appointment of Alex France as a director on 18 February 2016
01 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-01
  • GBP 30,000
  • MODEL ARTICLES ‐ Model articles adopted