THE VAPE WORKS LIMITED
Status | DISSOLVED |
Company No. | 08726399 |
Category | Private Limited Company |
Incorporated | 10 Oct 2013 |
Age | 10 years, 7 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 03 Oct 2020 |
Years | 3 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
Liquidation voluntary creditors return of final meeting
Date: 03 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation disclaimer notice
Date: 22 May 2020
Category: Insolvency
Type: NDISC
Documents
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
Liquidation disclaimer notice
Date: 03 Dec 2018
Category: Insolvency
Type: NDISC
Documents
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
Liquidation voluntary statement of affairs
Date: 11 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 11 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 10 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
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 |
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 |
191 OAKWORTH ROAD,KEIGHLEY,BD21 1RE
Number: | 08042903 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MISTRAL CLOSE,HINCKLEY,LE10 1XH
Number: | 10459263 |
Status: | ACTIVE |
Category: | Private Limited Company |