- Company Overview for JUUL LABS UK LTD (11015145)
- Filing history for JUUL LABS UK LTD (11015145)
- People for JUUL LABS UK LTD (11015145)
- Charges for JUUL LABS UK LTD (11015145)
- More for JUUL LABS UK LTD (11015145)
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) |
---|---|---|---|
09 Oct 2018 | TM01 | Termination of appointment of Nicholas Pritzker as a director on 12 September 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Riaz Valani as a director on 12 September 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of James Monsees as a director on 12 September 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Adam Bowen as a director on 12 September 2018 | |
08 Oct 2018 | AP01 | Appointment of Mr Daniel Robert Thomson as a director on 12 September 2018 | |
08 Oct 2018 | AP01 |
Appointment of Mr Alberto Hernandez-Martinez as a director on 12 September 2018
|
|
08 Oct 2018 | AP01 | Appointment of Ms Caroline Jane Gardner as a director on 12 September 2018 | |
17 Jul 2018 | TM01 | Termination of appointment of Hoyoung Huh as a director on 22 May 2018 | |
16 Jul 2018 | AP04 | Appointment of Jordan Cosec Limited as a secretary on 2 July 2018 | |
16 Jul 2018 | TM02 | Termination of appointment of Ohs Secretaries Limited as a secretary on 12 July 2018 | |
16 Jul 2018 | AD01 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 16 July 2018 | |
11 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
08 May 2018 | SH01 |
Statement of capital following an allotment of shares on 20 March 2018
|
|
28 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2018 | CONNOT | Change of name notice | |
16 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-16
|