Advanced company searchLink opens in new window

VAPE GATESHEAD LIMITED

Company number 10586675

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)
11 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2021 AA Micro company accounts made up to 30 April 2021
30 Jun 2021 AA01 Previous accounting period shortened from 30 September 2021 to 30 April 2021
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
26 Mar 2021 CS01 Confirmation statement made on 26 January 2021 with updates
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
22 Jun 2020 CH01 Director's details changed for Mr John Benjamin Quinney on 22 June 2020
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
27 Jan 2020 CS01 Confirmation statement made on 26 January 2020 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
04 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
03 Jul 2018 AA01 Current accounting period extended from 31 March 2018 to 30 September 2018
29 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
20 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
15 Aug 2017 AA01 Previous accounting period shortened from 31 January 2018 to 31 March 2017
26 Jul 2017 CH01 Director's details changed for Mr Charles David Bloom on 11 July 2017
06 Mar 2017 AD01 Registered office address changed from 321Q Mayoral Way Team Valley Trading Estate Gateshead NE11 0RT England to 4 Whitworth Road South West Industrial Estate Peterlee Co. Durham SR8 2LY on 6 March 2017
27 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-27
  • GBP 100