|
|
30 Jul 2019
|
30 Jul 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
14 May 2019
|
14 May 2019
First Gazette notice for voluntary strike-off
|
|
|
07 May 2019
|
07 May 2019
Application to strike the company off the register
|
|
|
05 Mar 2019
|
05 Mar 2019
Appointment of Mr Mark Hodgson as a director on 30 January 2019
|
|
|
28 Feb 2019
|
28 Feb 2019
Confirmation statement made on 16 February 2019 with no updates
|
|
|
25 Jan 2019
|
25 Jan 2019
Termination of appointment of George Cribbes Hodgson as a director on 25 January 2019
|
|
|
16 Feb 2018
|
16 Feb 2018
Confirmation statement made on 16 February 2018 with no updates
|
|
|
04 Sep 2017
|
04 Sep 2017
Termination of appointment of a secretary
|
|
|
16 Feb 2017
|
16 Feb 2017
Appointment of Mr George Cribbes Hodgson as a director on 16 February 2017
|
|
|
16 Feb 2017
|
16 Feb 2017
Confirmation statement made on 16 February 2017 with updates
|
|
|
15 Feb 2017
|
15 Feb 2017
Termination of appointment of Stacey Jane Dunne as a director on 15 February 2017
|
|
|
04 Jun 2016
|
04 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
|
|
|
04 Jun 2016
|
04 Jun 2016
Director's details changed for Miss Stacey Jane Dunne on 3 June 2016
|
|
|
01 Mar 2016
|
01 Mar 2016
Registered office address changed from 145-157 st John Street London EC1V 4PW to Ecigjuiced Ltd Gloucester Road Hartpury Gloucestershire GL19 3BG on 1 March 2016
|
|
|
04 Jun 2015
|
04 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
|
|
|
04 Jun 2015
|
04 Jun 2015
Register inspection address has been changed to Ecigjuiced Ltd Hartpury Post Office & Dairy Gloucester Road Hartpury Gloucestershire GL19 3BG
|
|
|
27 May 2014
|
27 May 2014
Current accounting period extended from 31 May 2014 to 1 November 2014
|
|
|
26 May 2014
|
26 May 2014
Annual return made up to 10 May 2014 with full list of shareholders
|
|
|
10 May 2013
|
10 May 2013
Incorporation
|