Advanced company searchLink opens in new window

VAPE HQ (LOUGHBOROUGH) LIMITED

Company number 08732307

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)
30 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
28 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
20 Nov 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
28 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
21 Sep 2021 AD01 Registered office address changed from 61-62 Baxter Gate Loughborough LE11 1th England to 3 Spruce Avenue Loughborough LE11 2QW on 21 September 2021
18 Dec 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
20 Aug 2020 AA Micro company accounts made up to 31 December 2019
29 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
29 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
29 Sep 2018 AA Micro company accounts made up to 31 December 2017
12 Jul 2018 AD01 Registered office address changed from 3 Spruce Avenue Loughborough Leicestershire LE11 2QW England to 61-62 Baxter Gate Loughborough LE11 1th on 12 July 2018
28 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
22 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
20 Jun 2016 AA Total exemption small company accounts made up to 31 December 2014
09 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2016 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
06 Apr 2016 AD01 Registered office address changed from 10 Raymond Avenue Loughborough Leicestershire LE11 5YW England to 3 Spruce Avenue Loughborough Leicestershire LE11 2QW on 6 April 2016
30 Nov 2015 AD01 Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN to 10 Raymond Avenue Loughborough Leicestershire LE11 5YW on 30 November 2015
30 Nov 2015 TM01 Termination of appointment of Michael George Artemis as a director on 17 November 2015
20 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended