VANILLA VAPES LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

19/06/2519 June 2025 Registered office address changed from 84 High Street Camberley Surrey GU15 3RS United Kingdom to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-06-19

View Document

19/06/2519 June 2025 Appointment of a voluntary liquidator

View Document

19/06/2519 June 2025 Resolutions

View Document

19/06/2519 June 2025 Statement of affairs

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

18/06/2418 June 2024 Compulsory strike-off action has been suspended

View Document

18/06/2418 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

05/07/235 July 2023 Confirmation statement made on 2023-05-30 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Notification of Claire Alexandra Collins as a person with significant control on 2022-11-07

View Document

07/11/227 November 2022 Termination of appointment of Gemma Louise Chambers as a director on 2022-11-07

View Document

07/11/227 November 2022 Termination of appointment of Martin Adam Chambers as a director on 2022-11-07

View Document

07/11/227 November 2022 Appointment of Miss Claire Alexandra Collins as a director on 2022-11-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/09/1713 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Confirmation statement made on 2017-05-30 with updates

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

04/05/174 May 2017 Director's details changed for Mr Martin Adam Chambers on 2016-10-29

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE CHAMBERS / 29/10/2016

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ADAM CHAMBERS / 29/10/2016

View Document

04/05/174 May 2017 Director's details changed for Mrs Gemma Louise Chambers on 2016-10-29

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 13 PARK STREET CAMBERLEY SURREY GU15 3PQ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR LUCINDA BROWN

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/12/1429 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA LOUISE PRIDMORE / 28/07/2014

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID RAYMEN

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 42 LONGMEADOW FRIMLEY CAMBERLEY SURREY GU16 8RR

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MS LUCINDA EMILY BROWN

View Document

10/06/1410 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/11/1318 November 2013 DIRECTOR APPOINTED MR DAVID EDWARD RAYMEN

View Document

18/11/1318 November 2013 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

30/05/1330 May 2013 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