VAPE.A.BOX LTD

Company Documents

DateDescription
14/02/2414 February 2024 Final Gazette dissolved following liquidation

View Document

14/02/2414 February 2024 Final Gazette dissolved following liquidation

View Document

14/11/2314 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

14/09/2314 September 2023 Liquidators' statement of receipts and payments to 2023-08-14

View Document

21/10/2221 October 2022 Registered office address changed from Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-10-21

View Document

03/10/223 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-04-28 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 19 KETTLEHOUSE ROAD KINGSTANDING BIRMINGHAM B44 9JH

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

09/06/169 June 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/09/1519 September 2015 DISS40 (DISS40(SOAD))

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY ELEFTHERIOU / 15/08/2015

View Document

17/09/1517 September 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

25/08/1525 August 2015 FIRST GAZETTE

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1428 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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