Advanced company searchLink opens in new window

RETRO VAPE LIMITED

Company number 11503960

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2020 DS01 Application to strike the company off the register
08 Mar 2020 AA Micro company accounts made up to 31 December 2019
11 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
06 Aug 2019 PSC04 Change of details for Miss Katrina Laura Douthwaite as a person with significant control on 26 July 2019
06 Aug 2019 PSC04 Change of details for Miss Jemma Jay Jordan as a person with significant control on 26 July 2019
05 Aug 2019 PSC01 Notification of Susan Beverley Douthwaite as a person with significant control on 26 July 2019
05 Aug 2019 PSC01 Notification of John Gordon Douthwaite as a person with significant control on 26 July 2019
05 Aug 2019 AP01 Appointment of Mrs Susan Beverley Douthwaite as a director on 26 July 2019
05 Aug 2019 SH01 Statement of capital following an allotment of shares on 26 July 2019
  • GBP 60,000
25 Mar 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 40,000
10 Sep 2018 AA01 Current accounting period extended from 31 August 2019 to 31 December 2019
13 Aug 2018 CH01 Director's details changed for Miss Katrina Laura Douthwaite on 11 August 2018
13 Aug 2018 CH01 Director's details changed for Miss Jemma Jay Jordan on 11 August 2018
07 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-07
  • GBP 35,000