- Company Overview for VAPE WELL LIMITED (NI639353)
- Filing history for VAPE WELL LIMITED (NI639353)
- People for VAPE WELL LIMITED (NI639353)
- More for VAPE WELL LIMITED (NI639353)
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) |
---|---|---|---|
16 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with updates | |
16 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2017 | TM01 | Termination of appointment of Cassandra Gemma Sarah Rodwell as a director on 16 August 2017 | |
16 Aug 2017 | TM01 | Termination of appointment of Daniel Thomas Rodwell as a director on 16 August 2017 | |
16 Aug 2017 | AP02 | Appointment of Well Management Limited as a director on 15 August 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
04 Aug 2017 | AD01 | Registered office address changed from C/O the Liquid Co 2016 14 Abbey Street Armagh BT61 7DX Northern Ireland to 46 Hill Street Belfast BT1 2LB on 4 August 2017 | |
04 Aug 2017 | AP01 | Appointment of Mr Daniel Thomas Rodwell as a director on 1 August 2017 | |
12 Jan 2017 | AD01 | Registered office address changed from Unit G3, Inspire Business Park, 16 Carrowreagh Road Belfast BT16 1QT Northern Ireland to C/O the Liquid Co 2016 14 Abbey Street Armagh BT61 7DX on 12 January 2017 | |
12 Jan 2017 | TM01 | Termination of appointment of Daniel Thomas Rodwell as a director on 1 January 2017 | |
23 Dec 2016 | AP01 | Appointment of Mrs Cassandra Gemma Sarah Rodwell as a director on 10 December 2016 | |
23 Dec 2016 | DS02 | Withdraw the company strike off application | |
13 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2016 | DS01 | Application to strike the company off the register | |
27 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-27
|