Advanced company searchLink opens in new window

E-LIQUIDS GLOBAL LTD

Company number 10386388

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)
16 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
08 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
19 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
30 Nov 2022 AD01 Registered office address changed from 14 Westfield Road Beaconsfield HP9 1EF England to Buckingham Grange Stoke Park Avenue Farnham Royal Slough SL2 3BJ on 30 November 2022
01 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
27 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
08 Feb 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
27 May 2020 AD01 Registered office address changed from 206 Turners Hill Cheshunt Waltham Cross EN8 9DE England to 14 Westfield Road Beaconsfield HP9 1EF on 27 May 2020
05 Mar 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
30 May 2019 AA Total exemption full accounts made up to 30 September 2018
08 Mar 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
01 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2018 AA Total exemption full accounts made up to 30 September 2017
21 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
25 Jan 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 206 Turners Hill Cheshunt Waltham Cross EN8 9DE on 25 January 2017
04 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
21 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
20 Dec 2016 TM01 Termination of appointment of Claudine Belmar as a director on 9 December 2016
15 Dec 2016 AP01 Appointment of Mr Shane Smith as a director on 9 December 2016
29 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates
29 Nov 2016 TM01 Termination of appointment of Anton Fernando as a director on 28 November 2016
28 Nov 2016 AP01 Appointment of Mr Anton Fernando as a director on 25 November 2016