- Company Overview for GOLDEN VAPE UK LTD (12386659)
- Filing history for GOLDEN VAPE UK LTD (12386659)
- People for GOLDEN VAPE UK LTD (12386659)
- More for GOLDEN VAPE UK LTD (12386659)
| 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
|
|
| 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
Statement of capital on 2020-01-06
|