- Company Overview for THE VAPE CELLAR LTD (11170015)
- Filing history for THE VAPE CELLAR LTD (11170015)
- People for THE VAPE CELLAR LTD (11170015)
- More for THE VAPE CELLAR LTD (11170015)
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
|