- Company Overview for RETRO VAPE LIMITED (11503960)
- Filing history for RETRO VAPE LIMITED (11503960)
- People for RETRO VAPE LIMITED (11503960)
- More for RETRO VAPE LIMITED (11503960)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2020 | DS01 | Application to strike the company off the register | |
08 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
11 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
06 Aug 2019 | PSC04 | Change of details for Miss Katrina Laura Douthwaite as a person with significant control on 26 July 2019 | |
06 Aug 2019 | PSC04 | Change of details for Miss Jemma Jay Jordan as a person with significant control on 26 July 2019 | |
05 Aug 2019 | PSC01 | Notification of Susan Beverley Douthwaite as a person with significant control on 26 July 2019 | |
05 Aug 2019 | PSC01 | Notification of John Gordon Douthwaite as a person with significant control on 26 July 2019 | |
05 Aug 2019 | AP01 | Appointment of Mrs Susan Beverley Douthwaite as a director on 26 July 2019 | |
05 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 26 July 2019
|
|
25 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 25 March 2019
|
|
10 Sep 2018 | AA01 | Current accounting period extended from 31 August 2019 to 31 December 2019 | |
13 Aug 2018 | CH01 | Director's details changed for Miss Katrina Laura Douthwaite on 11 August 2018 | |
13 Aug 2018 | CH01 | Director's details changed for Miss Jemma Jay Jordan on 11 August 2018 | |
07 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-07
|