Vape-revolution Ltd

General information

Name:

Vape-revolution Limited

Office Address:

505 Pinner Road HA2 6EH Harrow

Number: 08372214

Incorporation date: 2013-01-23

Dissolution date: 2022-08-02

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was based in Harrow registered with number: 08372214. The company was registered in 2013. The main office of this company was located at 505 Pinner Road . The area code for this place is HA2 6EH. The company was officially closed in 2022, which means it had been active for nine years. The firm official name change from Nofags to Vape-revolution Ltd came on April 12, 2013.

Alessio F. was this specific company's managing director, appointed in 2013.

Alessio F. was the individual who had control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Vape-revolution Ltd 2013-04-12
  • Nofags Ltd 2013-01-23

Trade marks

Trademark UK00003024685
Trademark image:-
Trademark name:V-REVOLUTION
Status:Registered
Filing date:2013-10-03
Date of entry in register:2014-01-10
Renewal date:2023-10-03
Owner name:VAPE-REVOLUTION LTD
Owner address:V-Revolution, 52 Neal Street, LONDON, United Kingdom, WC2H 9PA

Financial data based on annual reports

Company staff

Alessio F.

Role: Director

Appointed: 05 March 2013

Latest update: 11 November 2023

People with significant control

Alessio F.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 06 February 2023
Confirmation statement last made up date 23 January 2022
Annual Accounts
Start Date For Period Covered By Report 2013-01-23
End Date For Period Covered By Report 2014-01-31
Annual Accounts
Start Date For Period Covered By Report 2014-02-01
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 30 October 2015
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 30 October 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 9 June 2015
Date Approval Accounts 9 June 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 2nd, August 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46170 :
  • 47260 :
9
Company Age

Closest Companies - by postcode