EASY VAPE LIMITED

Office 4, 34 Victoria Road, Barnsley, S70 2BU, England
StatusACTIVE
Company No.09811450
CategoryPrivate Limited Company
Incorporated06 Oct 2015
Age8 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

EASY VAPE LIMITED is an active private limited company with number 09811450. It was incorporated 8 years, 8 months, 7 days ago, on 06 October 2015. The company address is Office 4, 34 Victoria Road, Barnsley, S70 2BU, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 08 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-05

Officer name: Mr Adam Casper

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2021

Action Date: 05 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-05

Psc name: Mr Adam Philip Casper

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2020

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Crammer

Termination date: 2019-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jul 2018

Action Date: 30 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Old address: C/O Claydon Accountancy Ltd 15 Grahams Orchard Barnsley South Yorkshire S70 2st United Kingdom

Change date: 2018-07-05

New address: Office 4, 34 Victoria Road Barnsley S70 2BU

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-23

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Crammer

Appointment date: 2017-01-23

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 06 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGILITY HOMES (BASSETLAW) LTD

THE LIMES STURTON ROAD,RETFORD,DN22 0AB

Number:11916213
Status:ACTIVE
Category:Private Limited Company

ASHBURN NOMINEES LIMITED

SECURITY HOUSE 7-8 SEVENWAYS PARADE,ILFORD,IG2 6XH

Number:06139512
Status:ACTIVE
Category:Private Limited Company

I-SITE VISION LIMITED

19A WESTBOURNE TERRACE,LONDON,W2 3UN

Number:06834071
Status:ACTIVE
Category:Private Limited Company

KABOATE LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11445789
Status:ACTIVE
Category:Private Limited Company

LEO'S COFFEE SHOP LIMITED

133 CHASE SIDE,LONDON,N14 5HD

Number:10005202
Status:ACTIVE
Category:Private Limited Company
Number:01208297
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