|
|
30 Mar 2023
|
30 Mar 2023
Compulsory strike-off action has been suspended
|
|
|
21 Mar 2023
|
21 Mar 2023
First Gazette notice for compulsory strike-off
|
|
|
25 Jan 2023
|
25 Jan 2023
Compulsory strike-off action has been discontinued
|
|
|
24 Jan 2023
|
24 Jan 2023
Confirmation statement made on 1 December 2021 with no updates
|
|
|
03 Jan 2023
|
03 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
24 Oct 2021
|
24 Oct 2021
Termination of appointment of Kirstie Rianne Croft as a director on 20 August 2021
|
|
|
24 Oct 2021
|
24 Oct 2021
Termination of appointment of John Coulter as a director on 20 October 2021
|
|
|
14 Oct 2021
|
14 Oct 2021
Compulsory strike-off action has been discontinued
|
|
|
05 Oct 2021
|
05 Oct 2021
Registered office address changed from 3a West Street Glenfield Leicester LE3 8DT England to 31 Tiverton Avenue Whitwick Coalville LE67 5PX on 5 October 2021
|
|
|
08 Sep 2021
|
08 Sep 2021
Compulsory strike-off action has been suspended
|
|
|
10 Aug 2021
|
10 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
01 Dec 2020
|
01 Dec 2020
Confirmation statement made on 1 December 2020 with updates
|
|
|
01 Dec 2020
|
01 Dec 2020
Appointment of Mr John Coulter as a director on 1 January 2020
|
|
|
01 Dec 2020
|
01 Dec 2020
Registered office address changed from Unit 2 Optimus Way Glenfield Leicester LE3 8JR England to 3a West Street Glenfield Leicester LE3 8DT on 1 December 2020
|
|
|
16 Nov 2020
|
16 Nov 2020
Confirmation statement made on 4 July 2020 with no updates
|
|
|
22 Jul 2019
|
22 Jul 2019
Confirmation statement made on 4 July 2019 with no updates
|
|
|
30 May 2019
|
30 May 2019
Amended total exemption full accounts made up to 31 August 2018
|
|
|
03 Apr 2019
|
03 Apr 2019
Previous accounting period extended from 31 July 2018 to 31 August 2018
|
|
|
12 Nov 2018
|
12 Nov 2018
Appointment of Kirstie Croft as a director on 4 November 2018
|
|
|
09 Nov 2018
|
09 Nov 2018
Registered office address changed from Unit a10 the Springboard Center Mantle Lane Coalville LE67 3DW England to Unit 2 Optimus Way Glenfield Leicester LE3 8JR on 9 November 2018
|
|
|
06 Aug 2018
|
06 Aug 2018
Confirmation statement made on 4 July 2018 with no updates
|
|
|
06 Apr 2018
|
06 Apr 2018
Registered office address changed from Rockstar Vape Ltd Unit F3, Cumberland Trading Estate Cumberland Road Loughborough Leicestershire LE11 5DF United Kingdom to Unit a10 the Springboard Center Mantle Lane Coalville LE67 3DW on 6 April 2018
|
|
|
05 Jul 2017
|
05 Jul 2017
Incorporation
|