- Company Overview for ALL VAPE LIMITED (10950880)
- Filing history for ALL VAPE LIMITED (10950880)
- People for ALL VAPE LIMITED (10950880)
- Charges for ALL VAPE LIMITED (10950880)
- More for ALL VAPE LIMITED (10950880)
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) |
---|---|---|---|
28 Jul 2021 | PSC04 | Change of details for Mr Daniel Patrick Marchant as a person with significant control on 28 July 2021 | |
28 Jul 2021 | PSC04 | Change of details for Mr Charles David Bloom as a person with significant control on 28 July 2021 | |
28 Jul 2021 | CH01 | Director's details changed for Mr Daniel Patrick Marchant on 28 July 2021 | |
28 Jul 2021 | CH01 | Director's details changed for Mr Vladislav Igorevich Vassiliev on 28 July 2021 | |
28 Jul 2021 | CH01 | Director's details changed for Mr Charles David Bloom on 28 July 2021 | |
28 Jul 2021 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Unit 29 Orbital 25 Business Park Dwight Road Watford WD18 9DA on 28 July 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with updates | |
29 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
20 Jul 2020 | SH02 | Sub-division of shares on 12 May 2020 | |
20 Jul 2020 | SH08 | Change of share class name or designation | |
07 Jul 2020 | MA | Memorandum and Articles of Association | |
07 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
24 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with updates | |
27 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
05 Nov 2018 | MR01 | Registration of charge 109508800001, created on 31 October 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 6 September 2018 with updates | |
18 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 3 September 2018
|
|
17 Oct 2018 | SH08 | Change of share class name or designation | |
12 Mar 2018 | AD01 | Registered office address changed from 29 Orbital 25 Business Park Dwight Road Watford WD18 9DA United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 12 March 2018 | |
12 Mar 2018 | CH01 | Director's details changed for Mr Vladislav Igorevich Vassiliev on 12 March 2018 | |
12 Mar 2018 | CH01 | Director's details changed for Mr Charles David Bloom on 12 March 2018 | |
12 Mar 2018 | CH01 | Director's details changed for Mr Daniel Patrick Marchant on 12 March 2018 |