Advanced company searchLink opens in new window

IN2VAPE LTD

Company number 10190916

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)
24 Oct 2023 AD01 Registered office address changed from 14 Queens Road Eagle House Coventry CV1 3EG United Kingdom to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 24 October 2023
24 Oct 2023 LIQ02 Statement of affairs
24 Oct 2023 600 Appointment of a voluntary liquidator
24 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-13
24 Sep 2023 SH01 Statement of capital following an allotment of shares on 15 March 2018
  • GBP 100
24 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
26 Nov 2022 AA Micro company accounts made up to 31 May 2022
21 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
02 Feb 2022 AA Micro company accounts made up to 31 May 2021
30 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with updates
17 Nov 2020 AA Micro company accounts made up to 31 May 2020
24 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
24 Jul 2020 PSC01 Notification of Paul Stokes as a person with significant control on 24 July 2020
24 Jul 2020 PSC04 Change of details for Mrs Svetlana Stokes as a person with significant control on 24 July 2020
13 Dec 2019 AA Micro company accounts made up to 31 May 2019
30 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
09 Oct 2018 AD01 Registered office address changed from 147 Pallett Drive Nuneaton CV11 6JA United Kingdom to 14 Queens Road Eagle House Coventry CV1 3EG on 9 October 2018
05 Oct 2018 AA Micro company accounts made up to 31 May 2018
04 Oct 2018 AP01 Appointment of Mr Paul Stokes as a director on 20 May 2018
20 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates
05 Jul 2018 CH01 Director's details changed for Mrs Svetlana Stokes on 4 July 2018
18 Jan 2018 AA Micro company accounts made up to 31 May 2017
18 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with updates
18 Jul 2017 PSC01 Notification of Svetlana Stokes as a person with significant control on 17 July 2017
18 Jul 2017 PSC07 Cessation of Paul Stokes as a person with significant control on 17 July 2017