LIVERPOOL VAPE SHACK LTD
Status | ACTIVE |
Company No. | 09905061 |
Category | Private Limited Company |
Incorporated | 07 Dec 2015 |
Age | 8 years, 6 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
LIVERPOOL VAPE SHACK LTD is an active private limited company with number 09905061. It was incorporated 8 years, 6 months, 7 days ago, on 07 December 2015. The company address is 59b Kemble Street, Prescot, L34 5SE, Merseyside.
Company Fillings
Gazette filings brought up to date
Date: 16 Dec 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Dec 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Dissolved compulsory strike off suspended
Date: 08 Dec 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Cessation of a person with significant control
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daniel Paul Hope
Cessation date: 2020-09-10
Documents
Termination director company with name termination date
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-10
Officer name: Daniel Paul Hope
Documents
Notification of a person with significant control
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-10
Psc name: Joe Cooper
Documents
Confirmation statement with updates
Date: 19 Nov 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 01 Jan 2018
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital allotment shares
Date: 27 Mar 2017
Action Date: 27 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-27
Capital : 100 GBP
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Appoint person director company with name date
Date: 27 Jan 2016
Action Date: 27 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-27
Officer name: Mr Joe Cooper
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Change person director company with change date
Date: 11 Dec 2015
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joe Cooper
Change date: 2015-12-09
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Appoint person director company with name date
Date: 10 Dec 2015
Action Date: 10 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-10
Officer name: Mr Daniel Paul Hope
Documents
Termination director company with name termination date
Date: 10 Dec 2015
Action Date: 10 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joe Cooper
Termination date: 2015-12-10
Documents
Some Companies
30 MARKET PLACE,LONDON,W1W 8AP
Number: | 07850518 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 FILEY AVENUE,,N16 6JL
Number: | 04192336 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
C/O MARSHALL PETERS LTD HESKIN HALL FARM,PRESTON,PR7 5PA
Number: | 07487359 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NIVARO PPM PERSONNEL POWER & MORE LTD.
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11551802 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 MERCER DRIVE,BLACKBURN,BB6 7TX
Number: | 10029765 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRAIGHT THROUGH TUBE STRAIGHTENING SERVICES LTD
8 SHAKESPEARE AVENUE,TAUNTON,TA1 2HY
Number: | 10782763 |
Status: | ACTIVE |
Category: | Private Limited Company |