JUMPONTHEVAPE LTD
Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Final Gazette dissolved via compulsory strike-off |
| 23/09/2523 September 2025 New | Final Gazette dissolved via compulsory strike-off |
| 23/09/2523 September 2025 New | Final Gazette dissolved via compulsory strike-off |
| 20/01/2520 January 2025 | Micro company accounts made up to 2024-04-30 |
| 11/06/2411 June 2024 | Micro company accounts made up to 2023-04-30 |
| 30/04/2430 April 2024 | Confirmation statement made on 2024-04-22 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 07/01/247 January 2024 | Notification of Alexander Ross Gibbs as a person with significant control on 2024-01-07 |
| 20/11/2320 November 2023 | Change of details for Mr Aaron Hennessy as a person with significant control on 2023-11-17 |
| 11/11/2311 November 2023 | Cessation of Phillip Middleton-Lawlor as a person with significant control on 2023-10-31 |
| 11/11/2311 November 2023 | Termination of appointment of Phillip Middleton-Lawlor as a director on 2023-10-31 |
| 09/07/239 July 2023 | Confirmation statement made on 2023-04-22 with no updates |
| 28/06/2328 June 2023 | Notification of Aaron Hennessy as a person with significant control on 2023-06-26 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 02/01/232 January 2023 | Micro company accounts made up to 2022-04-30 |
| 01/01/231 January 2023 | Appointment of Mr Aaron Hennessy as a director on 2022-12-31 |
| 27/04/2227 April 2022 | Confirmation statement made on 2022-04-22 with no updates |
| 22/01/2222 January 2022 | Micro company accounts made up to 2021-04-30 |
| 24/11/2124 November 2021 | Registered office address changed from 82 Byrefield Road Byrefield Road Guildford GU2 9UA England to Kemp House 160 City Road London EC1V 2NX on 2021-11-24 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 27/04/2027 April 2020 | PSC'S CHANGE OF PARTICULARS / PHILLIP MIDDLETON / 26/04/2020 |
| 27/04/2027 April 2020 | REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 3 SWAN COURT ST JOHN'S ROAD HAYWARDS HEATH RH16 4EH UNITED KINGDOM |
| 27/04/2027 April 2020 | DIRECTOR APPOINTED MR PHILLIP MIDDLETON-LAWLOR |
| 23/04/2023 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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