- Company Overview for VAPE GATESHEAD LIMITED (10586675)
- Filing history for VAPE GATESHEAD LIMITED (10586675)
- People for VAPE GATESHEAD LIMITED (10586675)
- More for VAPE GATESHEAD LIMITED (10586675)
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
Statement of capital on 2017-01-27
|