Advanced company searchLink opens in new window

APE VAPE LIMITED

Company number 11023248

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)
12 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
28 Jul 2023 AA Micro company accounts made up to 31 October 2022
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with updates
27 Jan 2023 TM01 Termination of appointment of Zoe Gallagher as a director on 26 January 2023
26 Jan 2023 AP01 Appointment of Mr Jon Wilkinson as a director on 26 January 2023
17 Nov 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
07 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
20 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
11 Dec 2019 AA Micro company accounts made up to 31 October 2019
16 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates
05 Sep 2019 TM01 Termination of appointment of Jon Paul Wilkinson as a director on 1 September 2019
28 Aug 2019 AD01 Registered office address changed from PO Box 4385 11023248: Companies House Default Address Cardiff CF14 8LH to 51 st James Street Newport Isle of Wight PO30 1LQ on 28 August 2019
21 Aug 2019 TM01 Termination of appointment of Chris Wright as a director on 1 April 2018
02 Aug 2019 AP01 Appointment of Miss Zoe Gallagher as a director on 20 July 2019
02 Aug 2019 AA Accounts for a dormant company made up to 31 October 2018
19 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
26 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2019 RP05 Registered office address changed to PO Box 4385, 11023248: Companies House Default Address, Cardiff, CF14 8LH on 16 January 2019
23 Apr 2018 AP01 Appointment of Mr Jon Paul Wilkinson as a director on 21 April 2018
20 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-20
  • GBP 100