VAPES R US LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/04/2429 April 2024 Micro company accounts made up to 2024-02-28

View Document

23/04/2423 April 2024 Notification of Shahid Waqar Malik Iqbal as a person with significant control on 2024-01-06

View Document

23/04/2423 April 2024 Registered office address changed from 4 Alleyn Park Southall UB2 5QT England to 494-504 Green Lane Small Heath Birmingham B9 5QH on 2024-04-23

View Document

23/04/2423 April 2024 Appointment of Mr Shahid Waqar Malik Iqbal as a director on 2024-01-06

View Document

23/04/2423 April 2024 Termination of appointment of Jeet Singh Arora as a director on 2024-01-06

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with updates

View Document

23/04/2423 April 2024 Cessation of Jeet Singh Arora as a person with significant control on 2024-01-06

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

06/05/236 May 2023 Micro company accounts made up to 2023-02-28

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

14/03/2114 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 4 4 ALLEYN PARK SOUTHALL UB2 5QT ENGLAND

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 44 ROMNEY COURT PARKFIELD DRIVE NORTHOLT UB5 5NT UNITED KINGDOM

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/08/1927 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/08/1921 August 2019 DISS REQUEST WITHDRAWN

View Document

19/08/1919 August 2019 APPLICATION FOR STRIKING-OFF

View Document

04/02/194 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information