- Company Overview for ELECTRIC CIGARETTE NW LIMITED (08481275)
- Filing history for ELECTRIC CIGARETTE NW LIMITED (08481275)
- People for ELECTRIC CIGARETTE NW LIMITED (08481275)
- Insolvency for ELECTRIC CIGARETTE NW LIMITED (08481275)
- More for ELECTRIC CIGARETTE NW LIMITED (08481275)
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) |
---|---|---|---|
14 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2017 | |
11 Nov 2016 | AD01 | Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 11 November 2016 | |
09 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
09 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 29 April 2015 | |
28 Apr 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
28 Apr 2016 | AP01 | Appointment of Mr Oliver Sherwood as a director on 19 March 2015 | |
28 Apr 2016 | TM01 | Termination of appointment of Gary Andrew Harris as a director on 19 March 2015 | |
28 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
29 Jan 2016 | AA01 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 | |
12 May 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
08 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
31 Mar 2014 | TM01 | Termination of appointment of Sophie Leader as a director | |
31 Mar 2014 | AP01 | Appointment of Mr Gary Andrew Harris as a director | |
16 Apr 2013 | CERTNM |
Company name changed accessories 4 you LIMITED\certificate issued on 16/04/13
|
|
16 Apr 2013 | CONNOT | Change of name notice | |
09 Apr 2013 | NEWINC | Incorporation |