Advanced company searchLink opens in new window

ACME VAPE LTD

Company number 10003856

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 Mar 2024 PSC02 Notification of Ivg Holdings Ltd as a person with significant control on 1 March 2024
12 Mar 2024 PSC07 Cessation of Ahsan Bawa as a person with significant control on 1 March 2024
04 Mar 2024 AA Full accounts made up to 28 February 2023
24 Jan 2024 AD01 Registered office address changed from Sanderson House Salter Street Preston PR1 1NT England to New City House Floor 6 & 7 57-63 Ringway Preston Lancashire PR1 1AF on 24 January 2024
14 Sep 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
28 Feb 2023 AA Full accounts made up to 28 February 2022
10 Oct 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
08 Jun 2022 AD01 Registered office address changed from Unit 3 256-266 Emmett Street North Road Preston Lancashire PR1 1rd England to Sanderson House Salter Street Preston PR1 1NT on 8 June 2022
07 Apr 2022 AD01 Registered office address changed from 6 Greenfield Gardens Preston PR2 8BL United Kingdom to Unit 3 256-266 Emmett Street North Road Preston Lancashire PR1 1rd on 7 April 2022
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
13 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
27 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
27 Nov 2020 MR01 Registration of charge 100038560001, created on 26 November 2020
02 Nov 2020 PSC01 Notification of Ahsan Bawa as a person with significant control on 27 August 2020
02 Nov 2020 CS01 Confirmation statement made on 27 August 2020 with updates
28 Aug 2020 AA Micro company accounts made up to 28 February 2019
29 May 2020 TM01 Termination of appointment of Asad Asim Bawa as a director on 20 May 2020
13 May 2020 TM01 Termination of appointment of Asim Ismail Bawa as a director on 6 April 2020
22 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2019 CS01 Confirmation statement made on 27 August 2019 with updates
27 Aug 2019 SH01 Statement of capital following an allotment of shares on 19 August 2019
  • GBP 100
27 Aug 2019 AP01 Appointment of Mr Ahsan Bawa as a director on 19 August 2019
19 Jun 2019 DISS40 Compulsory strike-off action has been discontinued