TRADE VAPE LIMITED

06748659
CAMBRIDGE HOUSE 32 PADWELL ROAD SOUTHAMPTON HANTS SO14 6QZ

Documents

Documents
Date Category Description Pages
29 May 2018 gazette Gazette Dissolved Voluntary 1 Buy now
13 Mar 2018 gazette Gazette Notice Voluntary 1 Buy now
06 Mar 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Dec 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
04 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jul 2017 officers Termination of appointment of director (Richard Taberner) 1 Buy now
04 Jul 2017 officers Termination of appointment of director (Thomas Mathers) 1 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Sep 2016 officers Appointment of director (Mr Thomas Mathers) 2 Buy now
13 Sep 2016 officers Appointment of director (Mr Richard Taberner) 2 Buy now
01 Sep 2016 resolution Resolution 3 Buy now
16 Aug 2016 accounts Annual Accounts 4 Buy now
04 Jan 2016 annual-return Annual Return 4 Buy now
17 Aug 2015 accounts Annual Accounts 4 Buy now
11 Dec 2014 annual-return Annual Return 4 Buy now
13 Aug 2014 accounts Annual Accounts 4 Buy now
20 Jun 2014 officers Termination of appointment of director (Toby Arney) 1 Buy now
16 Dec 2013 annual-return Annual Return 4 Buy now
29 Aug 2013 accounts Annual Accounts 3 Buy now
19 Dec 2012 annual-return Annual Return 4 Buy now
11 Dec 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Dec 2012 accounts Annual Accounts 3 Buy now
27 Nov 2012 gazette Gazette Notice Compulsary 1 Buy now
16 Dec 2011 annual-return Annual Return 4 Buy now
15 Dec 2011 officers Change of particulars for director (Toby Arney) 2 Buy now
15 Dec 2011 officers Change of particulars for director (Mr Mark Lane) 2 Buy now
30 Aug 2011 accounts Annual Accounts 11 Buy now
23 Dec 2010 annual-return Annual Return 5 Buy now
25 Nov 2010 officers Appointment of director (Toby Arney) 3 Buy now
07 Oct 2010 resolution Resolution 19 Buy now
08 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
08 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
07 Jun 2010 accounts Annual Accounts 2 Buy now
18 Jan 2010 annual-return Annual Return 4 Buy now
18 Jan 2010 officers Change of particulars for director (Mark Lane) 2 Buy now
24 Nov 2008 officers Appointment terminated secretary dmcs secretaries LIMITED 1 Buy now
24 Nov 2008 officers Appointment terminated director dudley miles 1 Buy now
24 Nov 2008 officers Director appointed mark lane 2 Buy now
13 Nov 2008 incorporation Incorporation Company 12 Buy now