- Company Overview for JAC VAPOUR RETAIL LIMITED (SC484158)
- Filing history for JAC VAPOUR RETAIL LIMITED (SC484158)
- People for JAC VAPOUR RETAIL LIMITED (SC484158)
- More for JAC VAPOUR RETAIL LIMITED (SC484158)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2019 | DS01 | Application to strike the company off the register | |
27 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
24 Aug 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
05 Oct 2017 | CS01 | Confirmation statement made on 12 August 2017 with updates | |
28 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
26 Sep 2017 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 1 January 2017 | |
26 Sep 2017 | PSC07 | Cessation of Robert Patrick as a person with significant control on 1 January 2017 | |
26 Sep 2017 | PSC02 | Notification of Jac Vapour Limited as a person with significant control on 1 January 2017 | |
17 Feb 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 31 December 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
19 Jun 2016 | AD01 | Registered office address changed from 98 Giles Street Edinburgh Midlothian EH6 6BZ to 99 Giles Street Edinburgh Midlothian EH6 6BZ on 19 June 2016 | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
16 May 2016 | AA01 | Previous accounting period extended from 31 August 2015 to 30 November 2015 | |
16 May 2016 | AD01 | Registered office address changed from Charlotte House 18 Young Street Edinburgh EH2 4JB to 98 Giles Street Edinburgh Midlothian EH6 6BZ on 16 May 2016 | |
25 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
12 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-12
|