- Company Overview for ECO VAPE LIMITED (09287568)
- Filing history for ECO VAPE LIMITED (09287568)
- People for ECO VAPE LIMITED (09287568)
- Charges for ECO VAPE LIMITED (09287568)
- More for ECO VAPE LIMITED (09287568)
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) |
---|---|---|---|
02 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
02 Nov 2018 | AP01 | Appointment of Mr Brett Heaps as a director on 1 October 2018 | |
02 Nov 2018 | CH01 | Director's details changed for Mrs Jane Belshaw on 1 October 2018 | |
02 Nov 2018 | AD01 | Registered office address changed from 242 Nottingham Road Hucknall Nottingham NG15 7QD to 85-87 Saltergate Chesterfield S40 1JS on 2 November 2018 | |
02 Nov 2018 | PSC04 | Change of details for Mrs Jane Belshaw as a person with significant control on 1 October 2018 | |
02 Nov 2018 | PSC01 | Notification of Brett Heaps as a person with significant control on 1 October 2018 | |
22 Aug 2018 | MR01 | Registration of charge 092875680004, created on 16 August 2018 | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
18 Dec 2017 | MR01 | Registration of charge 092875680003, created on 8 December 2017 | |
27 Nov 2017 | MR01 | Registration of charge 092875680002, created on 22 November 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
08 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
15 Mar 2017 | MR01 | Registration of charge 092875680001, created on 6 March 2017 | |
11 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
03 Jun 2016 | AD03 | Register(s) moved to registered inspection location Hcl Building Cotes Park Lane Somercotes Alfreton Derbyshire DE55 4NJ | |
15 Mar 2016 | AD02 | Register inspection address has been changed to Hcl Building Cotes Park Lane Somercotes Alfreton Derbyshire DE55 4NJ | |
03 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
24 Jul 2015 | CERTNM |
Company name changed wicked e juice LIMITED\certificate issued on 24/07/15
|
|
30 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-30
|