Advanced company searchLink opens in new window

VAPE WATFORD LIMITED

Company number 10396543

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)
15 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2020 DS01 Application to strike the company off the register
30 Jun 2020 AA Micro company accounts made up to 31 October 2019
29 Jun 2020 AA01 Previous accounting period extended from 30 September 2019 to 31 October 2019
29 May 2020 PSC07 Cessation of Charles David Bloom as a person with significant control on 29 May 2020
29 May 2020 TM01 Termination of appointment of Charles David Bloom as a director on 29 May 2020
26 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
26 Sep 2019 CH01 Director's details changed for Mr John Benjamin Quinney on 4 September 2019
26 Sep 2019 PSC04 Change of details for Mr John Benjamin Quinney as a person with significant control on 4 September 2019
30 May 2019 AA Micro company accounts made up to 30 September 2018
27 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
20 Mar 2018 AA Micro company accounts made up to 30 September 2017
11 Oct 2017 PSC04 Change of details for Mr Charles David Bloom as a person with significant control on 6 October 2017
11 Oct 2017 CH01 Director's details changed for Mr Charles David Bloom on 6 October 2017
10 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with updates
10 Oct 2017 PSC04 Change of details for Mr Charles David Bloom as a person with significant control on 6 October 2017
10 Oct 2017 CH01 Director's details changed for Mr Charles David Bloom on 6 October 2017
10 Oct 2017 PSC04 Change of details for Mr John Benjamin Quinney as a person with significant control on 6 October 2017
10 Oct 2017 CH01 Director's details changed for Mr John Benjamin Quinney on 6 October 2017
24 Jul 2017 CH01 Director's details changed for Mr Charles David Bloom on 11 July 2017
27 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-27
  • GBP 100