CHIEF OF VAPES LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-04

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Statement of affairs

View Document

18/07/2318 July 2023 Appointment of a voluntary liquidator

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Registered office address changed from Unit 10 Roe Lee Business Park Whalley New Road Blackburn Lancashire BB1 9SU England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2023-07-18

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

03/04/233 April 2023 Termination of appointment of Mubashshir Abdul Aziz as a director on 2023-03-29

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-09-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-24 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / MR ABDUL HAY MULLA / 01/01/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM UNIT 10 UNIT 10 ROE LEE BUSINESS PARK, WHALLEY NEW BLACKBURN LANCASHIRE BB1 9SU ENGLAND

View Document

01/09/191 September 2019 DIRECTOR APPOINTED MR ABDUL HAY MULLA

View Document

01/09/191 September 2019 CESSATION OF SHOYAB MULLA AS A PSC

View Document

01/09/191 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL HAY MULLA

View Document

01/09/191 September 2019 APPOINTMENT TERMINATED, DIRECTOR SHOYAB MULLA

View Document

01/01/191 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHOYAB MULLA / 01/01/2019

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM UNIT1, THE GATE HOUSE MARKET STREET LANE BLACKBURN BB2 2DE UNITED KINGDOM

View Document

01/09/181 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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