Advanced company searchLink opens in new window

OKE VAPE SHOP LTD

Company number 10874878

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
18 May 2019 TM01 Termination of appointment of Acapella Gerald Harrison as a director on 17 May 2019
17 May 2019 PSC04 Change of details for Miss Jeraldine Frncesca Harrison as a person with significant control on 15 May 2019
17 May 2019 PSC04 Change of details for Mr Acapella Gerald Harrison as a person with significant control on 15 May 2019
16 May 2019 TM01 Termination of appointment of Acapella Gerald Harrison as a director on 16 May 2019
16 May 2019 PSC03 Notification of Acapella Gerald Harrison as a person with significant control on 15 May 2019
16 May 2019 PSC07 Cessation of Acapella Gerald Harrison as a person with significant control on 15 May 2019
16 May 2019 AP01 Appointment of Mr Acapella Gerald Harrison as a director on 15 May 2019
15 May 2019 PSC07 Cessation of Acapella Gerald Harrison as a person with significant control on 15 May 2019
15 May 2019 TM01 Termination of appointment of Jeraldine Francesca Harrison as a director on 15 May 2019
15 May 2019 CH01 Director's details changed for Mr Acapella Gerald Harrison on 15 May 2019
15 May 2019 PSC01 Notification of Acapella Gerald Harrison as a person with significant control on 15 May 2019
15 May 2019 AP01 Appointment of Mr Acapella Gerald Harrison as a director on 15 May 2019
15 May 2019 CH01 Director's details changed for Miss Jeraldine Francesca Harrison on 15 May 2019
15 May 2019 PSC04 Change of details for Miss Jeraldine Francesca Harrison as a person with significant control on 15 May 2019
12 May 2019 TM01 Termination of appointment of Brendan Matravers as a director on 10 May 2019
31 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
19 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with updates
05 Apr 2018 TM01 Termination of appointment of Jodey Lansdown as a director on 5 April 2018
05 Apr 2018 PSC07 Cessation of Jodey Lansdown as a person with significant control on 5 April 2018
15 Nov 2017 SH01 Statement of capital following an allotment of shares on 19 July 2017
  • GBP 100
15 Nov 2017 AP01 Appointment of Mr Brendan Matravers as a director on 2 November 2017
22 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-20