Advanced company searchLink opens in new window

GOLDEN VAPE UK LTD

Company number 12386659

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
24 Oct 2025 AA Micro company accounts made up to 31 January 2025
20 May 2025 CS01 Confirmation statement made on 9 April 2025 with no updates
30 Oct 2024 AA Micro company accounts made up to 31 January 2024
09 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with updates
08 Apr 2024 PSC07 Cessation of Irfan Mohmed Ismail Jitha as a person with significant control on 7 April 2024
08 Apr 2024 PSC01 Notification of Sanofarbanu Gantiwala as a person with significant control on 7 April 2024
08 Apr 2024 TM01 Termination of appointment of Irfan Mohmed Ismail Jitha as a director on 7 April 2024
08 Apr 2024 AP01 Appointment of Mrs Sanofarbanu Gantiwala as a director on 7 April 2024
07 Apr 2024 CH01 Director's details changed for Mr Irfan Mohmed Ismail Jitha on 5 April 2024
07 Apr 2024 PSC04 Change of details for Mr Irfan Mohmed Ismail Jitha as a person with significant control on 1 January 2024
17 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
11 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
01 Nov 2022 AA Micro company accounts made up to 31 January 2022
18 Mar 2022 CERTNM Company name changed golden store uk LTD\certificate issued on 18/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-15
18 Mar 2022 AD01 Registered office address changed from The Office Waters Meeting Britannia Way Bolton BL2 2HH England to The Office Waters Meeting Britannia Way Bolton BL2 2HH on 18 March 2022
18 Mar 2022 AD01 Registered office address changed from 21 Argo Street Bolton BL3 6TT England to The Office Waters Meeting Britannia Way Bolton BL2 2HH on 18 March 2022
21 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 January 2021
14 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
06 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-06
  • GBP 1