VAPE-REVOLUTION LTD - HARROW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-08-02 View Report
Gazette. Gazette notice voluntary. 2022-05-17 View Report
Dissolution. Dissolution application strike off company. 2022-05-04 View Report
Accounts. Accounts type micro entity. 2022-03-23 View Report
Confirmation statement. Statement with no updates. 2022-01-24 View Report
Accounts. Accounts type dormant. 2021-04-01 View Report
Confirmation statement. Statement with no updates. 2021-03-26 View Report
Confirmation statement. Statement with no updates. 2020-02-26 View Report
Persons with significant control. Change date: 2020-01-13. Psc name: Mr Alessio Falanga. 2020-01-27 View Report
Officers. Change date: 2020-01-13. Officer name: Mr. Alessio Falanga. 2020-01-27 View Report
Address. Old address: 300 Kilburn High Road London NW6 2DB England. Change date: 2020-01-27. New address: 505 Pinner Road Harrow HA2 6EH. 2020-01-27 View Report
Accounts. Accounts type micro entity. 2019-12-31 View Report
Confirmation statement. Statement with no updates. 2019-02-21 View Report
Accounts. Accounts type total exemption full. 2018-12-31 View Report
Address. Change date: 2018-06-06. New address: 300 Kilburn High Road London NW6 2DB. Old address: 52 Neal Street London WC2H 9PA. 2018-06-06 View Report
Confirmation statement. Statement with updates. 2018-02-26 View Report
Officers. Officer name: Alessandro Esposito. Termination date: 2017-11-09. 2017-11-10 View Report
Accounts. Change account reference date company current extended. 2017-11-07 View Report
Accounts. Accounts type total exemption full. 2017-10-31 View Report
Officers. Officer name: Mr Alessandro Esposito. Change date: 2017-04-05. 2017-04-05 View Report
Officers. Change date: 2017-04-05. Officer name: Mr. Alessio Falanga. 2017-04-05 View Report
Officers. Change date: 2017-04-05. Officer name: Mr Alessandro Esposito. 2017-04-05 View Report
Officers. Appointment date: 2017-03-14. Officer name: Mr Alessandro Esposito. 2017-03-14 View Report
Confirmation statement. Statement with updates. 2017-02-24 View Report
Accounts. Accounts type total exemption small. 2016-10-31 View Report
Annual return. With made up date full list shareholders. 2016-01-25 View Report
Accounts. Accounts type total exemption small. 2015-10-31 View Report
Accounts. Accounts type total exemption small. 2015-06-10 View Report
Annual return. With made up date full list shareholders. 2015-02-17 View Report
Officers. Termination date: 2014-06-30. Officer name: Davide Inda. 2015-02-17 View Report
Address. New address: 52 Neal Street London WC2H 9PA. Old address: 52 Neal Street Neal Street London WC2H 9PU. Change date: 2015-02-17. 2015-02-17 View Report
Officers. Termination date: 2014-06-30. Officer name: Davide Inda. 2015-02-17 View Report
Annual return. With made up date full list shareholders. 2014-02-20 View Report
Address. Change date: 2013-05-08. Old address: 3Rd Floor 14 Hanover Street London W1S 1YH England. 2013-05-08 View Report
Change of name. Description: Company name changed nofags LTD\certificate issued on 12/04/13. 2013-04-12 View Report
Officers. Officer name: Mr. Alessio Falanga. 2013-03-06 View Report
Officers. Officer name: Alessandro Esposito. 2013-03-06 View Report
Officers. Officer name: Alessandro Esposito. 2013-03-06 View Report
Officers. Officer name: Mr. Davide Inda. 2013-02-09 View Report
Incorporation. Incorporation company. 2013-01-23 View Report