Advanced company searchLink opens in new window

THE VAPING GROUP LTD

Company number 11069745

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-24
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
  • ANNOTATION Clarification a second filed AP01 was registered on 25/05/2021
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