- Company Overview for VAPING 101 LTD (SC561994)
- Filing history for VAPING 101 LTD (SC561994)
- People for VAPING 101 LTD (SC561994)
- More for VAPING 101 LTD (SC561994)
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) |
---|---|---|---|
10 Jul 2025 | AD01 | Registered office address changed from Acumen Accountants and Advisors Limited Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX United Kingdom to C/O Nuvo Scotland Limited Bankhead Drive, City South Office Park Portlethen Aberdeen Scotland AB12 4XX on 10 July 2025 | |
28 May 2025 | AA | Accounts for a dormant company made up to 31 March 2025 | |
20 Feb 2025 | CS01 | Confirmation statement made on 20 February 2025 with no updates | |
29 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
26 Feb 2024 | AD01 | Registered office address changed from 5 Carron Den Road Stonehaven AB39 2QH Scotland to Acumen Accountants and Advisors Limited Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX on 26 February 2024 | |
16 Oct 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
04 Jul 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
19 Oct 2021 | AD01 | Registered office address changed from 5 Polbare Close Stonehaven AB39 3LG Scotland to 5 Carron Den Road Stonehaven AB39 2QH on 19 October 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
18 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
16 Aug 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
14 May 2019 | PSC01 | Notification of Claire Glennie as a person with significant control on 30 March 2017 | |
27 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
21 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
20 Nov 2017 | AD01 | Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to 5 Polbare Close Stonehaven AB39 3LG on 20 November 2017 | |
30 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-30
|