Advanced company searchLink opens in new window

LIV VAPORIZER LIMITED

Company number 08743265

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2015 CH01 Director's details changed for Miss Emily Peckham on 3 July 2015
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2015 DS01 Application to strike the company off the register
17 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
17 Nov 2014 AD03 Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
17 Nov 2014 AD02 Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
31 Oct 2014 AP01 Appointment of Miss Emily Peckham as a director on 28 October 2014
31 Oct 2014 TM01 Termination of appointment of Jenna Shirley Rosina Yorke as a director on 28 October 2014
27 Mar 2014 AP01 Appointment of Ms Jenna Shirley Rosina Yorke as a director
27 Mar 2014 TM01 Termination of appointment of Callum Ruston as a director
23 Oct 2013 AP01 Appointment of Mr. Callum Ruston as a director
23 Oct 2013 TM01 Termination of appointment of Robert Mason as a director
22 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-22
  • GBP 100