- Company Overview for CLOUD OF VAPES LIMITED (11167884)
- Filing history for CLOUD OF VAPES LIMITED (11167884)
- People for CLOUD OF VAPES LIMITED (11167884)
- More for CLOUD OF VAPES LIMITED (11167884)
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) |
---|---|---|---|
10 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
02 Jul 2018 | TM01 | Termination of appointment of Julia Halliday as a director on 2 July 2018 | |
02 Jul 2018 | PSC07 | Cessation of Rahim Jamil Khan as a person with significant control on 2 July 2018 | |
02 Jul 2018 | AD01 | Registered office address changed from George Court 17 George Street Birmingham West Midlands B12 9RG England to 76 Gooch Street North Birmingham West Midlands B5 6QU on 2 July 2018 | |
15 May 2018 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2018 | AP01 | Appointment of Miss Julia Halliday as a director on 28 February 2018 | |
24 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-24
|