VAPE ELITE LIMITED

Company Documents

DateDescription
29/10/2529 October 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

15/01/2515 January 2025 Liquidators' statement of receipts and payments to 2024-11-14

View Document

15/01/2415 January 2024 Liquidators' statement of receipts and payments to 2023-11-14

View Document

16/03/2316 March 2023 Appointment of a voluntary liquidator

View Document

13/03/2313 March 2023 Removal of liquidator by court order

View Document

22/11/2222 November 2022 Registered office address changed from 24 High Street Broadstairs Kent CT10 1LH to C/O Begbies Traynor Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 2022-11-22

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Appointment of a voluntary liquidator

View Document

22/11/2222 November 2022 Statement of affairs

View Document

14/09/2214 September 2022 Change of details for Mr Sean Donnellan as a person with significant control on 2021-08-21

View Document

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

06/12/216 December 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

02/12/212 December 2021 Compulsory strike-off action has been suspended

View Document

02/12/212 December 2021 Compulsory strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 Cessation of Luke Bamford as a person with significant control on 2021-08-12

View Document

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN DONNELLAN

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED MR SEAN DONNELLAN

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR LUKE BAMFORD / 10/08/2020

View Document

27/07/2027 July 2020 CESSATION OF SEAN DONNELLAN AS A PSC

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE BAMFORD

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR LUKE BAMFORD

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR SEAN DONNELLAN

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 DISS40 (DISS40(SOAD))

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/01/1819 January 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

07/02/177 February 2017 DISS40 (DISS40(SOAD))

View Document

17/01/1717 January 2017 FIRST GAZETTE

View Document

18/05/1618 May 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

09/01/169 January 2016 DISS40 (DISS40(SOAD))

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DONNELLAN / 25/06/2014

View Document

17/02/1517 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM VAPE ELITE 42 HIGH STREET UPPERMILL OL3 6HA ENGLAND

View Document

24/01/1424 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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