THE VAPE WORKS LIMITED

First Floor Thavies Inn House First Floor Thavies Inn House, London, EC1N 2HA
StatusDISSOLVED
Company No.08726399
CategoryPrivate Limited Company
Incorporated10 Oct 2013
Age10 years, 7 months, 29 days
JurisdictionEngland Wales
Dissolution03 Oct 2020
Years3 years, 8 months, 5 days

SUMMARY

THE VAPE WORKS LIMITED is an dissolved private limited company with number 08726399. It was incorporated 10 years, 7 months, 29 days ago, on 10 October 2013 and it was dissolved 3 years, 8 months, 5 days ago, on 03 October 2020. The company address is First Floor Thavies Inn House First Floor Thavies Inn House, London, EC1N 2HA.



Company Fillings

Gazette dissolved liquidation

Date: 03 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 03 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 22 May 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jul 2019

Action Date: 25 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-25

Documents

View document PDF

Liquidation disclaimer notice

Date: 03 Dec 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

Old address: First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA

New address: First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA

Change date: 2018-05-21

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2017

Action Date: 25 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Andy John Logan

Change date: 2016-10-25

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Andy John Logan

Change date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2017

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andy John Logan

Change date: 2015-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-25

Officer name: Andy John Logan

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-25

Officer name: Mr Amar El-Zayat

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-19

New address: First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA

Old address: Gadd House Arcadia Avenue London N3 2JU

Documents

View document PDF

Appoint corporate director company with name date

Date: 15 Sep 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Cks Holdings Ltd

Appointment date: 2016-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cks Holdings Ltd

Termination date: 2016-06-16

Documents

View document PDF

Change corporate director company with change date

Date: 02 Aug 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2016-06-16

Officer name: The Internet Works (Uk Ltd)

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2015

Action Date: 14 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-14

Old address: 13 Station Road London N3 2SB

New address: Gadd House Arcadia Avenue London N3 2JU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-01

New address: 13 Station Road London N3 2SB

Old address: Glazers Chartered Accountants 843 Finchley Road London NW11 8NA United Kingdom

Documents

View document PDF

Incorporation company

Date: 10 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALUN THOMAS CONSULTING LTD

2 BRETTON HALL OFFICE,CHESTER,CH4 0DF

Number:11233345
Status:ACTIVE
Category:Private Limited Company

BURGESS SILENCERS (SIMONSIDE) LIMITED

REGEENT HOUSE,NOTTINGHAM,NG5 1AZ

Number:01127732
Status:LIQUIDATION
Category:Private Limited Company

CHARLES BLAIR SALES LTD.

31 CRAIGS AVENUE,EDINBURGH,EH12 8HS

Number:SC349385
Status:ACTIVE
Category:Private Limited Company

CRAIGTON PROJECT ENGINEERING LTD

52 ACREDALES,LINLITHGOW,EH49 6HY

Number:SC489557
Status:ACTIVE
Category:Private Limited Company

LUND BUTCHERS LIMITED

191 OAKWORTH ROAD,KEIGHLEY,BD21 1RE

Number:08042903
Status:ACTIVE
Category:Private Limited Company

OGRELAND LTD

10 MISTRAL CLOSE,HINCKLEY,LE10 1XH

Number:10459263
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source