JUUL LABS UK HOLDCO LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Liquidators' statement of receipts and payments to 2024-08-30

View Document

01/11/231 November 2023 Liquidators' statement of receipts and payments to 2023-08-30

View Document

19/05/2319 May 2023 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-19

View Document

11/11/2211 November 2022 Registered office address changed from 156 Great Charles Street Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN on 2022-11-11

View Document

31/10/2231 October 2022 Liquidators' statement of receipts and payments to 2022-08-30

View Document

18/10/2218 October 2022 Satisfaction of charge 114248060004 in full

View Document

18/10/2218 October 2022 Satisfaction of charge 114248060006 in full

View Document

18/10/2218 October 2022 Satisfaction of charge 114248060005 in full

View Document

05/10/225 October 2022 Satisfaction of charge 114248060001 in full

View Document

05/10/225 October 2022 Satisfaction of charge 114248060002 in full

View Document

05/10/225 October 2022 Satisfaction of charge 114248060003 in full

View Document

29/09/2129 September 2021 Termination of appointment of Vistra Cosec Limited as a secretary on 2021-08-31

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021

View Document

05/08/215 August 2021 Statement of capital on 2021-08-05

View Document

05/08/215 August 2021

View Document

05/08/215 August 2021 Statement of capital following an allotment of shares on 2021-07-23

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

06/04/196 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

07/01/197 January 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR ALBERTO HERNANDEZ-MARTINEZ

View Document

09/11/189 November 2018 CURRSHO FROM 30/06/2019 TO 31/12/2018

View Document

28/09/1828 September 2018 24/09/18 STATEMENT OF CAPITAL GBP 100

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MS ELAINE HUTTON

View Document

20/06/1820 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NORDIC TRADER LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company