Advanced company searchLink opens in new window

ECO VAPE LIMITED

Company number 09287568

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)
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
  • GBP 100
24 Jul 2015 CERTNM Company name changed wicked e juice LIMITED\certificate issued on 24/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-23
30 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-30
  • GBP 100