- Company Overview for FRESH VAPE LIMITED (14674819)
- Filing history for FRESH VAPE LIMITED (14674819)
- People for FRESH VAPE LIMITED (14674819)
- More for FRESH VAPE LIMITED (14674819)
| 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) |
|---|---|---|---|
| 14 Feb 2026 | DISS40 | Compulsory strike-off action has been discontinued | |
| 27 Jan 2026 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 13 Jun 2025 | TM01 | Termination of appointment of Grant Davies as a director on 1 June 2025 | |
| 12 Jun 2025 | AD01 | Registered office address changed from Co 15 Annesley Road Manchester M40 3PB England to Piccadilly Business Centre, Unit C Blackett Street Manchester M12 6AE on 12 June 2025 | |
| 22 Mar 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
| 20 Mar 2025 | AA | Micro company accounts made up to 28 February 2024 | |
| 20 Mar 2025 | CS01 | Confirmation statement made on 15 February 2025 with no updates | |
| 14 Jan 2025 | AD01 | Registered office address changed from 360 Hollinwood Avenue Manchester M40 0JB England to Co 15 Annesley Road Manchester M40 3PB on 14 January 2025 | |
| 14 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 15 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
| 14 Jan 2024 | AP01 | Appointment of Mr Grant Davies as a director on 14 January 2024 | |
| 14 Jan 2024 | AD01 | Registered office address changed from 15 Annesley Road Manchester M40 3PB England to 360 Hollinwood Avenue Manchester M40 0JB on 14 January 2024 | |
| 19 Feb 2023 | NEWINC |
Incorporation
Statement of capital on 2023-02-19
|