CHIEF OF VAPES LIMITED

Register to unlock more data on OkredoRegister

CHIEF OF VAPES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11547038

Incorporation date

01/09/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2018)
dot icon08/09/2025
Liquidators' statement of receipts and payments to 2025-07-04
dot icon17/09/2024
Liquidators' statement of receipts and payments to 2024-07-04
dot icon18/07/2023
Resolutions
dot icon18/07/2023
Appointment of a voluntary liquidator
dot icon18/07/2023
Statement of affairs
dot icon18/07/2023
Registered office address changed from Unit 10 Roe Lee Business Park Whalley New Road Blackburn Lancashire BB1 9SU England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2023-07-18
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon04/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon03/04/2023
Termination of appointment of Mubashshir Abdul Aziz as a director on 2023-03-29
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon20/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/07/2021
Micro company accounts made up to 2020-09-30
dot icon27/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon02/10/2020
Appointment of Mr Mubashshir Abdul Aziz as a director on 2020-10-02
dot icon27/08/2020
Micro company accounts made up to 2019-09-30
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon24/06/2020
Change of details for Mr Abdul Hay Mulla as a person with significant control on 2020-01-01
dot icon02/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon02/09/2019
Registered office address changed from Unit 10 Unit 10 Roe Lee Business Park, Whalley New Blackburn Lancashire BB1 9SU England to Unit 10 Roe Lee Business Park Whalley New Road Blackburn Lancashire BB1 9SU on 2019-09-02
dot icon01/09/2019
Termination of appointment of Shoyab Mulla as a director on 2019-09-01
dot icon01/09/2019
Notification of Abdul Hay Mulla as a person with significant control on 2019-09-01
dot icon01/09/2019
Cessation of Shoyab Mulla as a person with significant control on 2019-09-01
dot icon01/09/2019
Appointment of Mr Abdul Hay Mulla as a director on 2019-09-01
dot icon01/01/2019
Director's details changed for Mr Shoyab Mulla on 2019-01-01
dot icon20/11/2018
Registered office address changed from Unit1, the Gate House Market Street Lane Blackburn BB2 2DE United Kingdom to Unit 10 Unit 10 Roe Lee Business Park, Whalley New Blackburn Lancashire BB1 9SU on 2018-11-20
dot icon01/09/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
15/06/2024
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mulla, Shoyab
Director
01/09/2018 - 01/09/2019
2
Mr Mubashshir Abdul Aziz
Director
02/10/2020 - 29/03/2023
16
Mulla, Abdul Hay
Director
01/09/2019 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CHIEF OF VAPES LIMITED

CHIEF OF VAPES LIMITED is an(a) Liquidation company incorporated on 01/09/2018 with the registered office located at Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1AD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHIEF OF VAPES LIMITED?

toggle

CHIEF OF VAPES LIMITED is currently Liquidation. It was registered on 01/09/2018 .

Where is CHIEF OF VAPES LIMITED located?

toggle

CHIEF OF VAPES LIMITED is registered at Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1AD.

What does CHIEF OF VAPES LIMITED do?

toggle

CHIEF OF VAPES LIMITED operates in the Manufacture of tobacco products (12.00 - SIC 2007) sector.

What is the latest filing for CHIEF OF VAPES LIMITED?

toggle

The latest filing was on 08/09/2025: Liquidators' statement of receipts and payments to 2025-07-04.