MIDLAND VAPE SHACK LIMITED

Sanderling House Springbrook Lane Sanderling House Springbrook Lane, Solihull, B94 5SG
StatusLIQUIDATION
Company No.10787462
CategoryPrivate Limited Company
Incorporated24 May 2017
Age7 years, 26 days
JurisdictionEngland Wales

SUMMARY

MIDLAND VAPE SHACK LIMITED is an liquidation private limited company with number 10787462. It was incorporated 7 years, 26 days ago, on 24 May 2017. The company address is Sanderling House Springbrook Lane Sanderling House Springbrook Lane, Solihull, B94 5SG.



Company Fillings

Change registered office address company with date old address new address

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Address

Type: AD01

Old address: 116 Bloomfield Road Tipton West Midlands DY4 9ES United Kingdom

New address: Sanderling House Springbrook Lane Earlswood Solihull B94 5SG

Change date: 2023-03-23

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 24 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2020

Action Date: 24 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Dec 2020

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-16

Psc name: Michael James Williams

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Dec 2020

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Timothy Hall

Cessation date: 2020-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-16

Officer name: David Timothy Hall

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 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: 01 Jul 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-29

Officer name: Mr Michael James Williams

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 14 Aug 2019

Action Date: 31 May 2018

Category: Accounts

Type: AAMD

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: David Timothy Hall

Change date: 2017-11-17

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Timothy Hall

Change date: 2017-11-17

Documents

View document PDF

Incorporation company

Date: 24 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BPX LIMITED

41 NORWICH ROAD,HOLT,NR25 6SE

Number:06418187
Status:ACTIVE
Category:Private Limited Company

BRIDGE CAPITAL SLP

50 LOTHIAN ROAD,EDINBURGH,

Number:SL005586
Status:ACTIVE
Category:Limited Partnership

CHARLIE BEST LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11392680
Status:ACTIVE
Category:Private Limited Company

HORTICULTURAL HALLS LIMITED

THE ROYAL HORTICULTURAL SOCIETY,LONDON,SW1P 2PE

Number:02074555
Status:ACTIVE
Category:Private Limited Company

HT PERFORMANCE LTD

9 GROUND FLOOR,WEMBLEY,HA9 9AR

Number:11299180
Status:ACTIVE
Category:Private Limited Company

MOUNT OVERSEAS LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:03274831
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