QUIMICO E-CIGARETTE SOLUTIONS LIMITED
Company number 10425746
- Company Overview for QUIMICO E-CIGARETTE SOLUTIONS LIMITED (10425746)
- Filing history for QUIMICO E-CIGARETTE SOLUTIONS LIMITED (10425746)
- People for QUIMICO E-CIGARETTE SOLUTIONS LIMITED (10425746)
- Registers for QUIMICO E-CIGARETTE SOLUTIONS LIMITED (10425746)
- More for QUIMICO E-CIGARETTE SOLUTIONS LIMITED (10425746)
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) |
---|---|---|---|
17 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with updates | |
25 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with updates | |
25 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
01 Jun 2023 | PSC04 | Change of details for Mr David John Twiss as a person with significant control on 31 May 2023 | |
01 Jun 2023 | CH01 | Director's details changed for Mr David John Twiss on 31 May 2023 | |
19 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with updates | |
28 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with updates | |
13 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with updates | |
03 Aug 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with updates | |
23 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
14 Mar 2019 | PSC04 | Change of details for Mr David John Twiss as a person with significant control on 3 October 2017 | |
14 Mar 2019 | CH01 | Director's details changed for Mr David John Twiss on 13 October 2016 | |
27 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2019 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
26 Feb 2019 | PSC01 | Notification of David Twiss as a person with significant control on 3 October 2017 | |
19 Feb 2019 | CH01 | Director's details changed for Mr David John Twiss on 13 October 2016 | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2018 | AD01 | Registered office address changed from (3rd Floor) 207 Regent Street London W1B 3HH England to Unit 10 Forest Vale Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2PH on 15 March 2018 | |
03 Nov 2017 | AA | Accounts for a dormant company made up to 31 October 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
03 Nov 2017 | TM01 | Termination of appointment of Alvin Clive Matthews as a director on 3 November 2017 |