VAPING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewChange of details for Mr Javed Ikram as a person with significant control on 2025-05-24

View Document

09/08/259 August 2025 NewRegistered office address changed from Unit 2 10-16 Harris Street Manchester M8 8EG England to 494-504 Green Lane Small Heath Birmingham B9 5QH on 2025-08-09

View Document

06/08/256 August 2025 NewUnaudited abridged accounts made up to 2024-06-30

View Document

27/05/2527 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 Compulsory strike-off action has been discontinued

View Document

26/05/2526 May 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

08/11/248 November 2024 Termination of appointment of Georgiana Catalina Bujor as a director on 2024-11-08

View Document

22/10/2422 October 2024 Appointment of Miss Georgiana Catalina Bujor as a director on 2021-01-26

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/05/2424 May 2024 Registered office address changed from 156 Great Charles Street Queensway Birmingham B3 3HN United Kingdom to Unit 2 10-16 Harris Street Manchester M8 8EG on 2024-05-24

View Document

18/04/2418 April 2024 Notification of Charanjeet Singh Gulati as a person with significant control on 2021-05-24

View Document

18/04/2418 April 2024 Termination of appointment of Charanjeet Singh Gulati as a director on 2024-01-03

View Document

18/04/2418 April 2024 Appointment of Mr Charanjeet Singh Gulati as a director on 2021-05-24

View Document

18/04/2418 April 2024 Cessation of Charanjeet Singh Gulati as a person with significant control on 2024-01-03

View Document

27/03/2427 March 2024 Cessation of Charanjeet Singh Gulati as a person with significant control on 2023-03-24

View Document

27/03/2427 March 2024 Registered office address changed from 80 Pope Street Birmingham B1 3BH England to 156 Great Charles Street Queensway Birmingham B3 3HN on 2024-03-27

View Document

27/03/2427 March 2024 Termination of appointment of Charanjeet Singh Gulati as a director on 2023-03-24

View Document

20/03/2420 March 2024 Registered office address changed from Unit 2 10-16 Harris Street Manchester M8 8EG England to 80 Pope Street Birmingham B1 3BH on 2024-03-20

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

18/01/2418 January 2024 Appointment of Mr Javed Ikram as a director on 2023-12-27

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

18/01/2418 January 2024 Notification of Javed Ikram as a person with significant control on 2023-12-27

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

05/12/225 December 2022 Statement of capital following an allotment of shares on 2022-08-01

View Document

12/10/2212 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

12/10/2212 October 2022 Previous accounting period shortened from 2022-01-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/05/2130 May 2021 APPOINTMENT TERMINATED, DIRECTOR GURDIP GROVER

View Document

30/05/2130 May 2021 REGISTERED OFFICE CHANGED ON 30/05/2021 FROM 96 HITHERBROOM ROAD HAYES UB3 3AF UNITED KINGDOM

View Document

30/05/2130 May 2021 DIRECTOR APPOINTED MR CHARANJEET SINGH GULATI

View Document

30/05/2130 May 2021 CESSATION OF GURDIP GROVER AS A PSC

View Document

30/05/2130 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARANJEET SINGH GULATI

View Document

30/05/2130 May 2021 CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES

View Document

26/01/2126 January 2021 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