VANILLA VAPES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Notice to Registrar of Companies of Notice of disclaimer |
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 |
19/06/2519 June 2025 | Appointment of a voluntary liquidator |
19/06/2519 June 2025 | Resolutions |
19/06/2519 June 2025 | Statement of affairs |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
19/07/2419 July 2024 | Total exemption full accounts made up to 2023-03-31 |
22/06/2422 June 2024 | Compulsory strike-off action has been discontinued |
22/06/2422 June 2024 | Compulsory strike-off action has been discontinued |
20/06/2420 June 2024 | Confirmation statement made on 2024-05-30 with updates |
18/06/2418 June 2024 | Compulsory strike-off action has been suspended |
18/06/2418 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
05/07/235 July 2023 | Confirmation statement made on 2023-05-30 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
07/11/227 November 2022 | Notification of Claire Alexandra Collins as a person with significant control on 2022-11-07 |
07/11/227 November 2022 | Termination of appointment of Gemma Louise Chambers as a director on 2022-11-07 |
07/11/227 November 2022 | Termination of appointment of Martin Adam Chambers as a director on 2022-11-07 |
07/11/227 November 2022 | Appointment of Miss Claire Alexandra Collins as a director on 2022-11-07 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/09/1713 September 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Confirmation statement made on 2017-05-30 with updates |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
04/05/174 May 2017 | Director's details changed for Mr Martin Adam Chambers on 2016-10-29 |
04/05/174 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE CHAMBERS / 29/10/2016 |
04/05/174 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ADAM CHAMBERS / 29/10/2016 |
04/05/174 May 2017 | Director's details changed for Mrs Gemma Louise Chambers on 2016-10-29 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/08/161 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/06/166 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
19/05/1619 May 2016 | REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 13 PARK STREET CAMBERLEY SURREY GU15 3PQ |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/06/153 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/02/1512 February 2015 | APPOINTMENT TERMINATED, DIRECTOR LUCINDA BROWN |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/12/1429 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA LOUISE PRIDMORE / 28/07/2014 |
01/07/141 July 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID RAYMEN |
01/07/141 July 2014 | REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 42 LONGMEADOW FRIMLEY CAMBERLEY SURREY GU16 8RR |
01/07/141 July 2014 | DIRECTOR APPOINTED MS LUCINDA EMILY BROWN |
10/06/1410 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/11/1318 November 2013 | DIRECTOR APPOINTED MR DAVID EDWARD RAYMEN |
18/11/1318 November 2013 | CURRSHO FROM 31/05/2014 TO 31/03/2014 |
30/05/1330 May 2013 | 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