IN2VAPE LTD

C/O Jt Maxwell Limited C/O Jt Maxwell Limited, Oldham, OL1 1TD, United Kingdom
StatusLIQUIDATION
Company No.10190916
CategoryPrivate Limited Company
Incorporated20 May 2016
Age8 years, 9 days
JurisdictionEngland Wales

SUMMARY

IN2VAPE LTD is an liquidation private limited company with number 10190916. It was incorporated 8 years, 9 days ago, on 20 May 2016. The company address is C/O Jt Maxwell Limited C/O Jt Maxwell Limited, Oldham, OL1 1TD, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Address

Type: AD01

New address: C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD

Change date: 2023-10-24

Old address: 14 Queens Road Eagle House Coventry CV1 3EG United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2023

Action Date: 15 Mar 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-24

Psc name: Paul Stokes

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-24

Psc name: Mrs Svetlana Stokes

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-09

Old address: 147 Pallett Drive Nuneaton CV11 6JA United Kingdom

New address: 14 Queens Road Eagle House Coventry CV1 3EG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2018

Action Date: 20 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stokes

Appointment date: 2018-05-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-04

Officer name: Mrs Svetlana Stokes

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Svetlana Stokes

Notification date: 2017-07-17

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Stokes

Cessation date: 2017-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 20 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-20

Psc name: Paul Stokes

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stokes

Termination date: 2017-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-29

Officer name: Mrs Svetlana Stokes

Documents

View document PDF

Incorporation company

Date: 20 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DMS ELECTRICS LTD

21 FAIRFIELD GREEN,ALTON,GU34 5BL

Number:05823822
Status:ACTIVE
Category:Private Limited Company

GREAT LITTLE HOLIDAYS LIMITED

BRINE WELL HOUSE TOWER HILL,WORCESTER,WR9 8BY

Number:08673008
Status:ACTIVE
Category:Private Limited Company

GUARANTY SERVICES LIMITED

2 LONGHOUSE ROAD,GRAYS,RM16 4QJ

Number:10709804
Status:ACTIVE
Category:Private Limited Company

HODSMAT LTD

OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA

Number:10937266
Status:ACTIVE
Category:Private Limited Company

RCP SERVICE CENTRE LIMITED

THE OLD DAIRY 12 STEPHEN ROAD,OXFORD,OX3 9AY

Number:03953279
Status:ACTIVE
Category:Private Limited Company

TEAM BEES LIMITED

45 THOMAS HILL CLOSE THOMAS HILL CLOSE,ABERGAVENNY,NP7 9FJ

Number:09623597
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