- Company Overview for LIV VAPORIZER LIMITED (08743265)
- Filing history for LIV VAPORIZER LIMITED (08743265)
- People for LIV VAPORIZER LIMITED (08743265)
- More for LIV VAPORIZER LIMITED (08743265)
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
|
|
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
|