SEVERN VAPE LIMITED: Filings
Overview
| Company Name | SEVERN VAPE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09920249 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SEVERN VAPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Registered office address changed from Rivendell Whalley Road Simonstone Burnley BB12 7HN United Kingdom to 10 the Drive, Brockhall Vilage Old Langho Blackburn England BB6 8BJ on Jul 24, 2017 | 1 pages | AD01 | ||||||||||
Director's details changed for Karen Marie Fisher on Jul 24, 2017 | 2 pages | CH01 | ||||||||||
Change of details for Karen Marie Fisher as a person with significant control on Jul 24, 2017 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Craig Andrew Fisher on Jul 24, 2017 | 2 pages | CH01 | ||||||||||
Change of details for Mr Craig Andrew Fisher as a person with significant control on Jul 24, 2017 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Dec 16, 2016 with updates | 7 pages | CS01 | ||||||||||
Termination of appointment of Gareth Fisher as a director on Sep 30, 2016 | 2 pages | TM01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Appointment of Karen Marie Fisher as a director on Jan 05, 2016 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Jan 05, 2016
| 3 pages | SH01 | ||||||||||
Appointment of Gareth Fisher as a director on Jan 05, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Craig Andrew Fisher as a director on Dec 17, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Barbara Kahan as a director on Dec 17, 2015 | 1 pages | TM01 | ||||||||||
Incorporation | 36 pages | NEWINC | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0