Advanced company searchLink opens in new window

THE VAPE CELLAR LTD

Company number 11170015

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)
10 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2019 PSC01 Notification of Sofia Hopkinson as a person with significant control on 30 August 2019
30 Aug 2019 CS01 Confirmation statement made on 30 August 2019 with updates
30 Aug 2019 PSC07 Cessation of Zealium Ltd as a person with significant control on 30 August 2019
30 Aug 2019 TM01 Termination of appointment of Larry Lewis as a director on 27 August 2019
15 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
26 Apr 2019 AP01 Appointment of Mr Larry Lewis as a director on 25 April 2019
26 Apr 2019 TM01 Termination of appointment of Jack Lewis as a director on 25 April 2019
23 Oct 2018 AD01 Registered office address changed from 6 Wharf Street Sowerby Bridge HX6 2EH England to Fairfax House 6a Mill Field Road Cottingley Bingley BD16 1PY on 23 October 2018
22 Oct 2018 PSC02 Notification of Zealium Ltd as a person with significant control on 9 October 2018
22 Oct 2018 PSC07 Cessation of Sofia Hopkinson as a person with significant control on 9 October 2018
22 Oct 2018 AP01 Appointment of Mr Jack Lewis as a director on 9 October 2018
14 May 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 6 Wharf Street Sowerby Bridge HX6 2EH on 14 May 2018
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
25 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-25
  • GBP 100