THE VAPING HAMSTER LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Micro company accounts made up to 2025-02-25 |
| 25/02/2525 February 2025 | Annual accounts for year ending 25 Feb 2025 |
| 04/12/244 December 2024 | Compulsory strike-off action has been discontinued |
| 04/12/244 December 2024 | Compulsory strike-off action has been discontinued |
| 03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
| 03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
| 28/11/2428 November 2024 | Confirmation statement made on 2024-09-15 with updates |
| 25/02/2425 February 2024 | Cessation of Daniel Garside as a person with significant control on 2024-02-24 |
| 25/02/2425 February 2024 | Micro company accounts made up to 2023-09-30 |
| 25/02/2425 February 2024 | Notification of Daniel Garside as a person with significant control on 2024-02-25 |
| 25/02/2425 February 2024 | Micro company accounts made up to 2024-02-24 |
| 24/02/2424 February 2024 | Appointment of Mr Daniel Garside as a director on 2024-02-24 |
| 24/02/2424 February 2024 | Annual accounts for year ending 24 Feb 2024 |
| 24/02/2424 February 2024 | Previous accounting period shortened from 2024-09-30 to 2024-02-24 |
| 24/02/2424 February 2024 | Change of details for Miss Jessica Sylvia Garside as a person with significant control on 2024-02-24 |
| 24/02/2424 February 2024 | Termination of appointment of Jessica Sylvia Garside as a director on 2024-02-24 |
| 24/12/2324 December 2023 | Confirmation statement made on 2023-09-15 with no updates |
| 18/12/2318 December 2023 | Withdraw the company strike off application |
| 05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
| 05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
| 27/11/2327 November 2023 | Application to strike the company off the register |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 19/06/2319 June 2023 | Micro company accounts made up to 2022-09-30 |
| 15/11/2215 November 2022 | Confirmation statement made on 2022-09-15 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 08/12/218 December 2021 | Compulsory strike-off action has been discontinued |
| 08/12/218 December 2021 | Compulsory strike-off action has been discontinued |
| 07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
| 07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
| 07/12/217 December 2021 | Confirmation statement made on 2021-09-15 with no updates |
| 08/10/218 October 2021 | Registered office address changed from 73a Throne Road Rowley Regis West Midlands B65 9JG England to 66 Abbey Crescent Heywood Greater Manchester OL10 4UG on 2021-10-08 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 16/09/1916 September 2019 | 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