- Company Overview for THE VAPING GROUP LTD (11069745)
- Filing history for THE VAPING GROUP LTD (11069745)
- People for THE VAPING GROUP LTD (11069745)
- More for THE VAPING GROUP LTD (11069745)
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) |
---|---|---|---|
14 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
10 May 2024 | AP01 | Appointment of Mr Michael Antony Shaw as a director on 1 May 2024 | |
16 Feb 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
11 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
25 Apr 2023 | CERTNM |
Company name changed vapetv LTD\certificate issued on 25/04/23
|
|
10 Feb 2023 | TM01 | Termination of appointment of Michael Antony Shaw as a director on 31 December 2022 | |
15 Nov 2022 | AP01 | Appointment of Mr Michael Antony Shaw as a director on 1 November 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with updates | |
27 Jan 2022 | AD01 | Registered office address changed from 8 Avroe Crescent Blackpool FY4 4DP to 8 Avroe Crescent Blackpool Lancashire FY4 2DP on 27 January 2022 | |
26 Jan 2022 | CH01 | Director's details changed for Mr Raymond Simon Ingleby on 26 January 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
25 May 2021 | RP04AP01 | Second filing for the appointment of Raymond Simon Ingleby as a director | |
24 May 2021 | AA | Total exemption full accounts made up to 30 November 2019 | |
11 May 2021 | CH01 | Director's details changed for Mr Raymond Simon Ingleby on 27 April 2021 | |
23 Dec 2020 | CS01 | Confirmation statement made on 16 November 2020 with updates | |
15 Dec 2020 | AP01 | Appointment of Miss Cheryl Dawn Wilkinson as a director on 29 October 2020 | |
04 Dec 2020 | AP01 |
Appointment of Mr Raymond Simon Ingleby as a director on 29 October 2020
|
|
10 Nov 2020 | AD01 | Registered office address changed from Office 11 Block C Chiswick Court Chiswick Grove Blackpool Lancashire FY3 9TW United Kingdom to 8 Avroe Crescent Blackpool FY4 4DP on 10 November 2020 | |
10 Nov 2020 | AA01 | Current accounting period extended from 30 November 2020 to 31 December 2020 | |
10 Nov 2020 | PSC07 | Cessation of Michael Antony Shaw as a person with significant control on 29 October 2020 | |
10 Nov 2020 | PSC02 | Notification of Guest Services Worldwide Limited as a person with significant control on 29 October 2020 |