THE VAPER'S BAZAAR LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-25 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/07/2119 July 2021 Unaudited abridged accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 31/08/19 UNAUDITED ABRIDGED

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / MR JAKE KINGSTON / 16/05/2018

View Document

26/06/1826 June 2018 CESSATION OF MADELINE CLAIRE LAGRUE AS A PSC

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR MADELINE LAGRUE

View Document

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MISS MADELINE CLAIRE LAGRUE / 04/11/2016

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR JAKE KINGSTON / 28/10/2016

View Document

28/06/1728 June 2017 01/09/16 STATEMENT OF CAPITAL GBP 300

View Document

20/06/1720 June 2017 ADOPT ARTICLES 01/09/2016

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MADELINE CLAIRE LAGRUE / 04/11/2016

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE KINGSTON / 28/10/2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 DIRECTOR APPOINTED MISS MADELINE CLAIRE LAGRUE

View Document

18/08/1618 August 2016 11/08/16 STATEMENT OF CAPITAL GBP 100

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 42 CHEPSTOW CLOSE STEVENAGE SG1 5TT ENGLAND

View Document

25/08/1525 August 2015 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