Advanced company searchLink opens in new window

APEX VAPE & CBD LIMITED

Company number 11853141

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)
04 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2022 PSC07 Cessation of Mark Stephen Rehm as a person with significant control on 1 October 2022
13 Oct 2022 TM01 Termination of appointment of Mark Stephen Rehm as a director on 1 October 2022
13 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates
27 Jul 2022 AD01 Registered office address changed from 865 Ringwood Road Drewitt House, Offices 18 & 19 Bournemouth Dorset BH11 8LW England to 6 Poole Hill Bournemouth BH2 5PS on 27 July 2022
01 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with updates
24 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
11 Feb 2021 AD01 Registered office address changed from 31-33 Commercial Road Poole Dorset BH14 0HU United Kingdom to 865 Ringwood Road Drewitt House, Offices 18 & 19 Bournemouth Dorset BH11 8LW on 11 February 2021
11 Feb 2021 PSC07 Cessation of Dean Ashley Elliott as a person with significant control on 30 August 2019
13 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates
30 Aug 2019 TM01 Termination of appointment of Dean Ashley Elliott as a director on 30 August 2019
23 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-22
28 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-28
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted