- Company Overview for RED BOX VAPE LIMITED (11251410)
- Filing history for RED BOX VAPE LIMITED (11251410)
- People for RED BOX VAPE LIMITED (11251410)
- Charges for RED BOX VAPE LIMITED (11251410)
- Insolvency for RED BOX VAPE LIMITED (11251410)
- Registers for RED BOX VAPE LIMITED (11251410)
- More for RED BOX VAPE LIMITED (11251410)
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) |
---|---|---|---|
30 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 December 2022 | |
31 Dec 2021 | LIQ02 | Statement of affairs | |
18 Dec 2021 | AD01 | Registered office address changed from Unit 2 and 3 Robin Hood Industrial Estate Alfred Street South Sneinton Nottingham NG3 1GE United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 18 December 2021 | |
18 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
14 Jul 2021 | PSC04 | Change of details for Mr Stuart James Anderson as a person with significant control on 6 April 2021 | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Dec 2020 | CH01 | Director's details changed for Mr Mark Daniel Christopher Shaw on 17 December 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
17 Dec 2020 | CH01 | Director's details changed for Mr Mark Daniel Christopher Shaw on 17 December 2020 | |
11 Dec 2020 | AD03 | Register(s) moved to registered inspection location 51 st John Street Ashbourne Derbyshire DE6 1GP | |
11 Dec 2020 | AD02 | Register inspection address has been changed to 51 st John Street Ashbourne Derbyshire DE6 1GP | |
23 Sep 2020 | PSC04 | Change of details for Mr Stuart James Anderson as a person with significant control on 23 September 2020 | |
04 Aug 2020 | AD01 | Registered office address changed from The Old School House Heritage Mews High Pavement Nottingham Nottinghamshire NG1 1HN England to Unit 2 and 3 Robin Hood Industrial Estate Alfred Street South Sneinton Nottingham NG3 1GE on 4 August 2020 | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
09 Sep 2019 | MR01 | Registration of charge 112514100001, created on 30 August 2019 | |
15 May 2019 | PSC04 | Change of details for Mr Stuart James Anderson as a person with significant control on 6 April 2019 | |
26 Apr 2019 | TM01 | Termination of appointment of James Benjamin Anderson as a director on 18 April 2019 | |
03 Apr 2019 | AP01 | Appointment of Mr Kenneth Smith as a director on 27 March 2019 | |
29 Mar 2019 | AP01 | Appointment of Mr Mark Daniel Christophe Shaw as a director on 27 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
14 Mar 2019 | TM01 | Termination of appointment of Stuart James Anderson as a director on 12 March 2019 |