THE VAPING GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Accounts for a small company made up to 2023-12-31 |
30/04/2530 April 2025 | Termination of appointment of Raymond Simon Ingleby as a director on 2024-04-01 |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-30 with updates |
30/04/2530 April 2025 | Notification of Elite Media Support Limited as a person with significant control on 2024-04-01 |
30/04/2530 April 2025 | Statement of capital following an allotment of shares on 2024-03-31 |
30/04/2530 April 2025 | Cessation of Guest Services Worldwide Limited as a person with significant control on 2024-04-01 |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-10 with no updates |
10/05/2410 May 2024 | Appointment of Mr Michael Antony Shaw as a director on 2024-05-01 |
16/02/2416 February 2024 | Accounts for a small company made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/08/2311 August 2023 | Confirmation statement made on 2023-08-10 with no updates |
25/04/2325 April 2023 | Certificate of change of name |
10/02/2310 February 2023 | Termination of appointment of Michael Antony Shaw as a director on 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/11/2215 November 2022 | Appointment of Mr Michael Antony Shaw as a director on 2022-11-01 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
27/01/2227 January 2022 | Registered office address changed from 8 Avroe Crescent Blackpool FY4 4DP to 8 Avroe Crescent Blackpool Lancashire FY4 2DP on 2022-01-27 |
26/01/2226 January 2022 | Director's details changed for Mr Raymond Simon Ingleby on 2022-01-26 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2020-12-31 |
10/08/2110 August 2021 | Confirmation statement made on 2021-08-10 with updates |
25/05/2125 May 2021 | SECOND FILING OF AP01 FOR RAYMOND SIMON INGLEBY |
24/05/2124 May 2021 | 30/11/19 TOTAL EXEMPTION FULL |
11/05/2111 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND SIMON INGLEBY / 27/04/2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES |
15/12/2015 December 2020 | DIRECTOR APPOINTED MISS CHERYL DAWN WILKINSON |
04/12/204 December 2020 | DIRECTOR APPOINTED MR RAYMOND SIMON INGLEBY |
10/11/2010 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUEST SERVICES WORLDWIDE LIMITED |
10/11/2010 November 2020 | REGISTERED OFFICE CHANGED ON 10/11/2020 FROM OFFICE 11 BLOCK C CHISWICK COURT CHISWICK GROVE BLACKPOOL LANCASHIRE FY3 9TW UNITED KINGDOM |
10/11/2010 November 2020 | CESSATION OF MICHAEL ANTONY SHAW AS A PSC |
10/11/2010 November 2020 | CURREXT FROM 30/11/2020 TO 31/12/2020 |
10/11/2010 November 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHAW |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES |
07/01/207 January 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY SHAW / 18/11/2019 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
12/08/1912 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
07/08/197 August 2019 | REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 15 OLYMPIC COURT WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5GU |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES |
14/05/1814 May 2018 | REGISTERED OFFICE CHANGED ON 14/05/2018 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
28/04/1828 April 2018 | COMPANY NAME CHANGED VAPETUBE LTD CERTIFICATE ISSUED ON 28/04/18 |
28/04/1828 April 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/11/1717 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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