Advanced company searchLink opens in new window

LEGACY VAPES LTD.

Company number 11025835

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 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2023 TM01 Termination of appointment of Renzo Damian Cafagna as a director on 9 May 2018
10 Mar 2023 TM01 Termination of appointment of Lee Jordon Matika Ryan as a director on 9 May 2018
10 Mar 2023 PSC07 Cessation of Renzo Damian Cafagna as a person with significant control on 9 May 2018
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2020 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
13 Jul 2020 AD01 Registered office address changed from 26 Langton Road London NW2 6QA United Kingdom to Flat 6 Flora Court Fortune Avenue Edgware HA8 0FL on 13 July 2020
17 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2019 AA Accounts for a dormant company made up to 31 October 2018
19 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
02 May 2018 CH01 Director's details changed for Mr Lee Ryan on 2 May 2018
05 Apr 2018 TM01 Termination of appointment of Zakary Akram Zulkahari as a director on 5 April 2018
24 Nov 2017 AP01 Appointment of Mr Lee Ryan as a director on 24 November 2017
27 Oct 2017 AP01 Appointment of Mr Zakary Akram Zulkahari as a director on 23 October 2017
23 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted