APACHE VAPE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | First Gazette notice for compulsory strike-off |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
06/02/256 February 2025 | Previous accounting period shortened from 2024-02-29 to 2024-02-28 |
28/02/2428 February 2024 | Unaudited abridged accounts made up to 2023-02-28 |
17/02/2417 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
03/07/233 July 2023 | Satisfaction of charge NI6364810002 in full |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
25/11/2225 November 2022 | Registration of charge NI6364810003, created on 2022-11-10 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
01/02/221 February 2022 | Unaudited abridged accounts made up to 2021-02-28 |
13/12/2113 December 2021 | Director's details changed for Mr Stephen Ryan on 2021-12-13 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
20/01/2120 January 2021 | 28/02/20 TOTAL EXEMPTION FULL |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
03/12/193 December 2019 | 28/02/19 TOTAL EXEMPTION FULL |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES |
20/11/1820 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
20/11/1820 November 2018 | REGISTERED OFFICE CHANGED ON 20/11/2018 FROM MCI SENTINEL HOUSE 13 PUMP STREET DERRY BT48 6JG UNITED KINGDOM |
21/08/1821 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI6364810001 |
18/04/1818 April 2018 | ADOPT ARTICLES 22/09/2016 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
06/10/176 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
20/04/1620 April 2016 | COMPANY NAME CHANGED DELI DEALZ LIMITED CERTIFICATE ISSUED ON 20/04/16 |
17/02/1617 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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