MONSTER VAPE LABS UK LIMITED

128 Cannon Workshops Cannon Drive, London, E14 4AS
StatusACTIVE
Company No.09367254
CategoryPrivate Limited Company
Incorporated24 Dec 2014
Age9 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

MONSTER VAPE LABS UK LIMITED is an active private limited company with number 09367254. It was incorporated 9 years, 4 months, 24 days ago, on 24 December 2014. The company address is 128 Cannon Workshops Cannon Drive, London, E14 4AS.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 09 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-01

Officer name: James Malcolm Swallow

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sean Joseph Sleiman

Notification date: 2021-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sonny Ray Westmoreland Jr

Notification date: 2021-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-01

Officer name: Mr. Sonny Ray Westmoreland Jr

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-01

Officer name: Mr. Sean Joseph Sleiman

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Malcolm Swallow

Cessation date: 2021-06-01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 19 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Resolution

Date: 04 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2021

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Mr James Malcolm Swallow

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: James Malcolm Swallow

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 22 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2020

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-01

Psc name: James Malcolm Swallow

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2020

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Malcolm Swallow

Appointment date: 2019-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2020

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Behnam Ghanbari-Jahromi

Cessation date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2020

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: Behnam Ghanbari-Jahromi

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-01

Psc name: Behnam Ghanbari-Jahroni

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-01

Psc name: Behnam Ghanbari-Jahromi

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-01

Psc name: Behnam Ganbari-Jahroni

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-01

Psc name: Behnam Ganbari Jahroni

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-01

Psc name: Behnam Ganbari Jahroni

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Behnam Ghanbari-Jahromi

Appointment date: 2019-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-31

Psc name: Ravinder Sandhu

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ravinder Sandhu

Termination date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 24 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 24 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 24 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 24 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-24

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2015

Action Date: 24 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-24

Officer name: Mr Ravinder Sandhu

Documents

View document PDF

Incorporation company

Date: 24 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJN STUDENT PROPERTIES LTD.

L28 BLETCHLEY BUSINESS CAMPUS 1-9 BARTON ROAD,MILTON KEYNES,MK2 3HU

Number:09830754
Status:ACTIVE
Category:Private Limited Company

HIGHLAND DRILLING LIMITED

DAVONT,BANCHORY,AB31 5JE

Number:SC622940
Status:ACTIVE
Category:Private Limited Company

NEW REFLECTION LIMITED

4 STATION AVENUE,COVENTRY,CV4 9HS

Number:09083023
Status:ACTIVE
Category:Private Limited Company

POWERFLEX(UK) LIMITED

48 DALTON STREET,BURY,BL8 2RG

Number:08986670
Status:ACTIVE
Category:Private Limited Company

SHEPHERD SITE SERVICES LTD

89 LEIGH ROAD,EASTLEIGH,SO50 9DQ

Number:11352095
Status:ACTIVE
Category:Private Limited Company

THE WRIGHT INSTALLATION LIMITED

THE COPPER ROOM DEVA CENTRE,MANCHESTER,M3 7BG

Number:03231904
Status:LIQUIDATION
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