Advanced company searchLink opens in new window

CHIEF OF VAPES LIMITED

Company number 11547038

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2023 AD01 Registered office address changed from Unit 10 Roe Lee Business Park Whalley New Road Blackburn Lancashire BB1 9SU England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 18 July 2023
18 Jul 2023 LIQ02 Statement of affairs
18 Jul 2023 600 Appointment of a voluntary liquidator
18 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-05
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
03 Apr 2023 TM01 Termination of appointment of Mubashshir Abdul Aziz as a director on 29 March 2023
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
20 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
29 Jul 2021 AA Micro company accounts made up to 30 September 2020
27 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
02 Oct 2020 AP01 Appointment of Mr Mubashshir Abdul Aziz as a director on 2 October 2020
27 Aug 2020 AA Micro company accounts made up to 30 September 2019
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
24 Jun 2020 PSC04 Change of details for Mr Abdul Hay Mulla as a person with significant control on 1 January 2020
02 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with updates
02 Sep 2019 AD01 Registered office address changed from Unit 10 Unit 10 Roe Lee Business Park, Whalley New Blackburn Lancashire BB1 9SU England to Unit 10 Roe Lee Business Park Whalley New Road Blackburn Lancashire BB1 9SU on 2 September 2019
01 Sep 2019 TM01 Termination of appointment of Shoyab Mulla as a director on 1 September 2019
01 Sep 2019 PSC01 Notification of Abdul Hay Mulla as a person with significant control on 1 September 2019
01 Sep 2019 PSC07 Cessation of Shoyab Mulla as a person with significant control on 1 September 2019
01 Sep 2019 AP01 Appointment of Mr Abdul Hay Mulla as a director on 1 September 2019
01 Jan 2019 CH01 Director's details changed for Mr Shoyab Mulla on 1 January 2019
20 Nov 2018 AD01 Registered office address changed from Unit1, the Gate House Market Street Lane Blackburn BB2 2DE United Kingdom to Unit 10 Unit 10 Roe Lee Business Park, Whalley New Blackburn Lancashire BB1 9SU on 20 November 2018
01 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted