- Company Overview for E-LIQUIDS GLOBAL LTD (10386388)
- Filing history for E-LIQUIDS GLOBAL LTD (10386388)
- People for E-LIQUIDS GLOBAL LTD (10386388)
- More for E-LIQUIDS GLOBAL LTD (10386388)
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 |