Templar Vapes Limited was formally closed on 2021-01-26.
Templar Vapes was a private limited company that could have been found at 928 Melton Road, Thurmaston, Leicester, LE4 8GR, ENGLAND. Its total net worth was valued to be approximately 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. This company (officially started on 2016-07-25) was run by 1 director.
Director Lewis T. who was appointed on 25 July 2016.
The most recent confirmation statement was filed on 2019-12-03 and last time the annual accounts were filed was on 31 July 2018.
Templar Vapes Limited Address / Contact
Office Address
928 Melton Road
Office Address2
Thurmaston
Town
Leicester
Post code
LE4 8GR
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10293931
Date of Incorporation
Mon, 25th Jul 2016
Date of Dissolution
Tue, 26th Jan 2021
Industry
End of financial Year
31st July
Company age
5 years old
Account next due date
Thu, 30th Apr 2020
Account last made up date
Tue, 31st Jul 2018
Next confirmation statement due date
Thu, 14th Jan 2021
Last confirmation statement dated
Tue, 3rd Dec 2019
Company staff
Lewis T.
Position: Director
Appointed: 25 July 2016
Christopher M.
Position: Director
Appointed: 25 July 2016
Resigned: 12 August 2019
People with significant control
Louis T.
Notified on
25 July 2016
Nature of control:
25-50% shares
Chris M.
Notified on
25 July 2016
Ceased on
12 August 2019
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-07-31
2018-07-31
Balance Sheet
Current Assets
23 684
27 490
Net Assets Liabilities
525
1 327
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal
1 052
1 000
Creditors
22 436
25 515
Fixed Assets
276
207
Net Current Assets Liabilities
1 301
2 120
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal
53
145
Total Assets Less Current Liabilities
1 577
2 327
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 26th, January 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 26th, January 2021
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 10th, November 2020
gazette
Free Download
(1 page)
CS01
Confirmation statement with updates Tuesday 3rd December 2019
filed on: 3rd, December 2019
confirmation statement
Free Download
(4 pages)
PSC07
Cessation of a person with significant control Monday 12th August 2019
filed on: 27th, August 2019
persons with significant control
Free Download
(1 page)
TM01
Director appointment termination date: Monday 12th August 2019
filed on: 27th, August 2019
officers
Free Download
(1 page)
CS01
Confirmation statement with no updates Wednesday 24th July 2019
filed on: 7th, August 2019
confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 21st, December 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Tuesday 24th July 2018
filed on: 24th, July 2018
confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 29th, November 2017
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Monday 24th July 2017
filed on: 23rd, August 2017
confirmation statement
Free Download
(3 pages)
CH01
On Thursday 24th November 2016 director's details were changed
filed on: 24th, November 2016
officers
Free Download
(2 pages)
CH01
On Thursday 24th November 2016 director's details were changed
filed on: 24th, November 2016
officers
Free Download
(2 pages)
AD01
Registered office address changed from 3 Spruce Avenue Loughborough LE11 2QW England to 928 Melton Road Thurmaston Leicester LE4 8GR on Tuesday 30th August 2016
filed on: 30th, August 2016
address
Free Download
(1 page)
CH01
On Monday 25th July 2016 director's details were changed
filed on: 8th, August 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.