Download leads from Nexok and grow your business. Find out more

Tidal Vape Limited

Documents

Total Documents77
Total Pages220

Filing History

24 December 2020Unaudited abridged accounts made up to 31 March 2020
29 June 2020Confirmation statement made on 26 June 2020 with no updates
31 December 2019Micro company accounts made up to 31 March 2019
26 June 2019Confirmation statement made on 26 June 2019 with updates
3 June 2019Confirmation statement made on 1 June 2019 with no updates
30 November 2018Micro company accounts made up to 31 March 2018
1 June 2018Appointment of Mr Gurvinder Singh as a director on 1 June 2018
1 June 2018Appointment of Mr Gurdeep Landa as a secretary on 1 June 2018
1 June 2018Confirmation statement made on 1 June 2018 with updates
1 June 2018Termination of appointment of Parvinder Kaur Landa as a director on 1 June 2018
12 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-11
14 March 2018Current accounting period extended from 28 February 2018 to 31 March 2018
29 November 2017Micro company accounts made up to 28 February 2017
29 November 2017Micro company accounts made up to 28 February 2017
14 June 2017Confirmation statement made on 14 June 2017 with updates
14 June 2017Confirmation statement made on 14 June 2017 with updates
13 April 2017Confirmation statement made on 13 February 2017 with updates
13 April 2017Confirmation statement made on 13 February 2017 with updates
23 February 2017Termination of appointment of Jugtar Singh Landa as a secretary on 22 February 2017
23 February 2017Termination of appointment of Jugmail Singh Landa as a director on 22 February 2017
23 February 2017Termination of appointment of Jugtar Singh Landa as a secretary on 22 February 2017
23 February 2017Termination of appointment of Jugmail Singh Landa as a director on 22 February 2017
9 October 2016Micro company accounts made up to 28 February 2016
9 October 2016Micro company accounts made up to 28 February 2016
4 October 2016Appointment of Miss Parvinder Kaur Landa as a director on 1 October 2016
4 October 2016Appointment of Miss Parvinder Kaur Landa as a director on 1 October 2016
11 July 2016Registered office address changed from 271 High Street Eastleigh Hampshire SO50 5NB to 9 the Triangle Cobden Avenue Southampton SO18 1FZ on 11 July 2016
11 July 2016Registered office address changed from 271 High Street Eastleigh Hampshire SO50 5NB to 9 the Triangle Cobden Avenue Southampton SO18 1FZ on 11 July 2016
26 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10,000
26 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10,000
30 November 2015Micro company accounts made up to 28 February 2015
30 November 2015Micro company accounts made up to 28 February 2015
15 September 2015Compulsory strike-off action has been discontinued
15 September 2015Compulsory strike-off action has been discontinued
14 September 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10,000
14 September 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10,000
9 June 2015First Gazette notice for compulsory strike-off
9 June 2015First Gazette notice for compulsory strike-off
24 April 2014Total exemption small company accounts made up to 28 February 2014
24 April 2014Total exemption small company accounts made up to 28 February 2014
2 April 2014Registered office address changed from 273 High Street Eastleigh Hampshire SO50 5NB England on 2 April 2014
2 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10,000
2 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10,000
2 April 2014Registered office address changed from 273 High Street Eastleigh Hampshire SO50 5NB England on 2 April 2014
2 April 2014Registered office address changed from 271 High Street Eastleigh Hampshire SO50 5NB England on 2 April 2014
2 April 2014Registered office address changed from 271 High Street Eastleigh Hampshire SO50 5NB England on 2 April 2014
2 April 2014Registered office address changed from 273 High Street Eastleigh Hampshire SO50 5NB England on 2 April 2014
2 April 2014Registered office address changed from 271 High Street Eastleigh Hampshire SO50 5NB England on 2 April 2014
4 March 2014Registered office address changed from C/O Feelgood Fittness City Court Briton Street Southampton SO14 1AS England on 4 March 2014
4 March 2014Registered office address changed from C/O Feelgood Fittness City Court Briton Street Southampton SO14 1AS England on 4 March 2014
4 March 2014Registered office address changed from C/O Feelgood Fittness City Court Briton Street Southampton SO14 1AS England on 4 March 2014
12 November 2013Total exemption small company accounts made up to 28 February 2013
12 November 2013Total exemption small company accounts made up to 28 February 2013
24 September 2013Registered office address changed from 238a Bournemouth Road Chandlers Ford Eastleigh Bournemouth SO53 3HB United Kingdom on 24 September 2013
24 September 2013Registered office address changed from 238a Bournemouth Road Chandlers Ford Eastleigh Bournemouth SO53 3HB United Kingdom on 24 September 2013
27 February 2013Annual return made up to 13 February 2013 with a full list of shareholders
27 February 2013Annual return made up to 13 February 2013 with a full list of shareholders
1 November 2012Total exemption small company accounts made up to 28 February 2012
1 November 2012Total exemption small company accounts made up to 28 February 2012
27 February 2012Annual return made up to 13 February 2012 with a full list of shareholders
27 February 2012Annual return made up to 13 February 2012 with a full list of shareholders
4 April 2011Accounts for a dormant company made up to 28 February 2011
4 April 2011Annual return made up to 13 February 2011 with a full list of shareholders
4 April 2011Annual return made up to 13 February 2011 with a full list of shareholders
4 April 2011Accounts for a dormant company made up to 28 February 2011
8 November 2010Accounts for a dormant company made up to 28 February 2010
8 November 2010Accounts for a dormant company made up to 28 February 2010
24 February 2010Secretary's details changed for Jugtar Singh Landa on 17 February 2010
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders
24 February 2010Director's details changed for Jugmail Singh Landa on 17 February 2010
24 February 2010Director's details changed for Jugmail Singh Landa on 17 February 2010
24 February 2010Secretary's details changed for Jugtar Singh Landa on 17 February 2010
20 February 2009Secretary appointed jugtar singh landa
20 February 2009Secretary appointed jugtar singh landa
13 February 2009Incorporation
13 February 2009Incorporation
Sign up now to grow your client base. Plans & Pricing