- Company Overview for VAPE WELL LIMITED (NI639353)
- Filing history for VAPE WELL LIMITED (NI639353)
- People for VAPE WELL LIMITED (NI639353)
- More for VAPE WELL LIMITED (NI639353)
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) |
---|---|---|---|
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2021 | AA | Micro company accounts made up to 30 June 2020 | |
09 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with updates | |
09 Jul 2021 | PSC01 | Notification of Niall James Fennell as a person with significant control on 1 May 2020 | |
31 Jan 2021 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
31 May 2020 | AA | Micro company accounts made up to 30 June 2019 | |
16 Dec 2019 | AP01 | Appointment of Mr Niall James Fennell as a director on 16 December 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with updates | |
28 Oct 2019 | CS01 | Confirmation statement made on 28 October 2019 with updates | |
29 Jul 2019 | CS01 | Confirmation statement made on 29 July 2019 with updates | |
01 Apr 2019 | AD01 | Registered office address changed from The Hub 6 Margaret Street Newry BT34 1DF Northern Ireland to 55-59 Adelaide Street Belfast BT2 8FE on 1 April 2019 | |
30 Mar 2019 | AD01 | Registered office address changed from 30 Monaghan Street Newry BT35 6AA Northern Ireland to The Hub 6 Margaret Street Newry BT34 1DF on 30 March 2019 | |
30 Mar 2019 | PSC07 | Cessation of Well Management Limited as a person with significant control on 29 March 2019 | |
30 Mar 2019 | PSC01 | Notification of Cassandra Gemma Sarah Rodwell as a person with significant control on 1 March 2019 | |
30 Mar 2019 | TM01 | Termination of appointment of Well Management Limited as a director on 17 March 2019 | |
30 Mar 2019 | CS01 | Confirmation statement made on 30 March 2019 with updates | |
30 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
13 Dec 2018 | AP01 | Appointment of Mrs Cassandra Gemma Sarah Rodwell as a director on 1 October 2017 | |
10 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
11 Aug 2018 | PSC02 | Notification of Well Management Limited as a person with significant control on 16 December 2016 | |
11 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with updates | |
24 May 2018 | AP03 | Appointment of Mr Daniel Thomas Rodwell as a secretary on 14 May 2018 | |
24 May 2018 | AD01 | Registered office address changed from 46 Hill Street Belfast BT1 2LB Northern Ireland to 30 Monaghan Street Newry BT35 6AA on 24 May 2018 | |
21 May 2018 | AA | Micro company accounts made up to 30 June 2017 |