- Company Overview for AGUAVAPE LIMITED (06467656)
- Filing history for AGUAVAPE LIMITED (06467656)
- People for AGUAVAPE LIMITED (06467656)
- More for AGUAVAPE LIMITED (06467656)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2018 | DS01 | Application to strike the company off the register | |
15 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
06 Dec 2017 | AA | Micro company accounts made up to 31 January 2017 | |
30 Oct 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
03 Jan 2017 | TM01 | Termination of appointment of Mark Bowden Harburn as a director on 9 December 2016 | |
31 Oct 2016 | AA | Micro company accounts made up to 31 January 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
14 Sep 2015 | TM01 | Termination of appointment of Stephen Worthy as a director on 9 June 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
22 Jan 2013 | CERTNM |
Company name changed a-lites electronic cigarettes LIMITED\certificate issued on 22/01/13
|
|
10 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
05 Oct 2012 | CERTNM |
Company name changed computerfirst (retail) LIMITED\certificate issued on 05/10/12
|
|
05 Sep 2012 | AP01 | Appointment of Mr Neil Dixon as a director on 24 August 2012 | |
05 Sep 2012 | AP01 | Appointment of Stephen Worthy as a director on 24 August 2012 | |
05 Sep 2012 | TM01 | Termination of appointment of Jeanette Quinney as a director on 24 August 2012 | |
05 Sep 2012 | TM02 | Termination of appointment of Jeanette Quinney as a secretary on 24 August 2012 | |
09 Jul 2012 | AD01 | Registered office address changed from Unit 5 Novus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ England on 9 July 2012 |