Advanced company searchLink opens in new window

ALL VAPE LIMITED

Company number 10950880

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)
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
  • RES13 ‐ Sub divided 12/05/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2018 SH01 Statement of capital following an allotment of shares on 3 September 2018
  • GBP 100
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