VAPE ELITE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Return of final meeting in a creditors' voluntary winding up |
| 15/01/2515 January 2025 | Liquidators' statement of receipts and payments to 2024-11-14 |
| 15/01/2415 January 2024 | Liquidators' statement of receipts and payments to 2023-11-14 |
| 16/03/2316 March 2023 | Appointment of a voluntary liquidator |
| 13/03/2313 March 2023 | Removal of liquidator by court order |
| 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 |
| 22/11/2222 November 2022 | Resolutions |
| 22/11/2222 November 2022 | Resolutions |
| 22/11/2222 November 2022 | Appointment of a voluntary liquidator |
| 22/11/2222 November 2022 | Statement of affairs |
| 14/09/2214 September 2022 | Change of details for Mr Sean Donnellan as a person with significant control on 2021-08-21 |
| 07/12/217 December 2021 | Compulsory strike-off action has been discontinued |
| 07/12/217 December 2021 | Compulsory strike-off action has been discontinued |
| 06/12/216 December 2021 | Confirmation statement made on 2021-09-02 with no updates |
| 02/12/212 December 2021 | Compulsory strike-off action has been suspended |
| 02/12/212 December 2021 | Compulsory strike-off action has been suspended |
| 23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
| 23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
| 23/11/2123 November 2021 | Cessation of Luke Bamford as a person with significant control on 2021-08-12 |
| 28/01/2128 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 22/12/2022 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN DONNELLAN |
| 15/12/2015 December 2020 | DIRECTOR APPOINTED MR SEAN DONNELLAN |
| 02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES |
| 10/08/2010 August 2020 | PSC'S CHANGE OF PARTICULARS / MR LUKE BAMFORD / 10/08/2020 |
| 27/07/2027 July 2020 | CESSATION OF SEAN DONNELLAN AS A PSC |
| 27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
| 27/07/2027 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE BAMFORD |
| 27/07/2027 July 2020 | DIRECTOR APPOINTED MR LUKE BAMFORD |
| 27/07/2027 July 2020 | APPOINTMENT TERMINATED, DIRECTOR SEAN DONNELLAN |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 24/04/1924 April 2019 | DISS40 (DISS40(SOAD)) |
| 23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
| 16/04/1916 April 2019 | FIRST GAZETTE |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 19/01/1819 January 2018 | Annual accounts small company total exemption made up to 31 January 2016 |
| 19/01/1819 January 2018 | 31/01/17 TOTAL EXEMPTION FULL |
| 24/11/1724 November 2017 | Annual accounts small company total exemption made up to 31 January 2015 |
| 01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
| 07/02/177 February 2017 | DISS40 (DISS40(SOAD)) |
| 17/01/1717 January 2017 | FIRST GAZETTE |
| 18/05/1618 May 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
| 09/01/169 January 2016 | DISS40 (DISS40(SOAD)) |
| 22/12/1522 December 2015 | FIRST GAZETTE |
| 17/02/1517 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DONNELLAN / 25/06/2014 |
| 17/02/1517 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
| 22/10/1422 October 2014 | REGISTERED OFFICE CHANGED ON 22/10/2014 FROM VAPE ELITE 42 HIGH STREET UPPERMILL OL3 6HA ENGLAND |
| 24/01/1424 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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