- Company Overview for MERSEY VAPE LTD (09897197)
- Filing history for MERSEY VAPE LTD (09897197)
- People for MERSEY VAPE LTD (09897197)
- More for MERSEY VAPE LTD (09897197)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2019 | TM01 | Termination of appointment of Andrew Thomas Linacre as a director on 21 March 2019 | |
19 Mar 2019 | AD01 | Registered office address changed from 40 Blundell Road Hightown Liverpool Merseyside L38 9EQ England to 23 Allenby Avenue Crosby Liverpool Merseyside L23 0SU on 19 March 2019 | |
15 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Feb 2018 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
14 Feb 2018 | AD01 | Registered office address changed from 40 Blundell Road Hightown Merseyside L38 9EQ to 40 Blundell Road Hightown Liverpool Merseyside L38 9EQ on 14 February 2018 | |
02 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2017 | AA | Micro company accounts made up to 31 December 2016 | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2017 | AD01 | Registered office address changed from 23 Allenby Avenue Liverpool L23 0SU United Kingdom to 40 Blundell Road Hightown Merseyside L38 9EQ on 10 August 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
01 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-01
|