- Company Overview for VAPE HQ CORNWALL LIMITED (09980758)
- Filing history for VAPE HQ CORNWALL LIMITED (09980758)
- People for VAPE HQ CORNWALL LIMITED (09980758)
- More for VAPE HQ CORNWALL LIMITED (09980758)
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
|