APACHE VAPE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

06/02/256 February 2025 Previous accounting period shortened from 2024-02-29 to 2024-02-28

View Document

28/02/2428 February 2024 Unaudited abridged accounts made up to 2023-02-28

View Document

17/02/2417 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

03/07/233 July 2023 Satisfaction of charge NI6364810002 in full

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

25/11/2225 November 2022 Registration of charge NI6364810003, created on 2022-11-10

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

01/02/221 February 2022 Unaudited abridged accounts made up to 2021-02-28

View Document

13/12/2113 December 2021 Director's details changed for Mr Stephen Ryan on 2021-12-13

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/01/2120 January 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

03/12/193 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

20/11/1820 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM MCI SENTINEL HOUSE 13 PUMP STREET DERRY BT48 6JG UNITED KINGDOM

View Document

21/08/1821 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6364810001

View Document

18/04/1818 April 2018 ADOPT ARTICLES 22/09/2016

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

06/10/176 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

20/04/1620 April 2016 COMPANY NAME CHANGED DELI DEALZ LIMITED CERTIFICATE ISSUED ON 20/04/16

View Document

17/02/1617 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company