Advanced company searchLink opens in new window

RED BOX VAPE LIMITED

Company number 11251410

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-09
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