- Company Overview for VAPE HQ (LOUGHBOROUGH) LIMITED (08732307)
- Filing history for VAPE HQ (LOUGHBOROUGH) LIMITED (08732307)
- People for VAPE HQ (LOUGHBOROUGH) LIMITED (08732307)
- More for VAPE HQ (LOUGHBOROUGH) LIMITED (08732307)
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) |
---|---|---|---|
30 Nov 2015 | TM01 | Termination of appointment of Michael George Artemis as a director on 17 November 2015 | |
20 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
21 Mar 2014 | AD01 | Registered office address changed from Old Bank Chambers 582-586 Kingsbury Road Erdington West Midlands B24 9ND United Kingdom on 21 March 2014 | |
19 Feb 2014 | AP01 | Appointment of Mr Rambhai Lakha as a director | |
15 Oct 2013 | AA01 | Current accounting period extended from 31 October 2014 to 31 December 2014 | |
15 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-15
|