ONPOINT VAPING LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/03/2229 March 2022 | Final Gazette dissolved via compulsory strike-off |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 09/05/219 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN MCKENZIE / 09/05/2021 |
| 09/05/219 May 2021 | APPOINTMENT TERMINATED, DIRECTOR LISA HARTILL |
| 09/05/219 May 2021 | REGISTERED OFFICE CHANGED ON 09/05/2021 FROM 1 GEORGE STREET WOLVERHAMPTON WV2 4DG ENGLAND |
| 09/05/219 May 2021 | SAIL ADDRESS CREATED |
| 09/05/219 May 2021 | CESSATION OF LISA JANE HARTILL AS A PSC |
| 09/05/219 May 2021 | REGISTERED OFFICE CHANGED ON 09/05/2021 FROM FLAT 4 LANE COURT BOSCOBEL CRESCENT WOLVERHAMPTON WV4 6NG ENGLAND |
| 22/11/2022 November 2020 | REGISTERED OFFICE CHANGED ON 22/11/2020 FROM 47 NEWLANDS CLOSE WILLENHALL WV13 2DQ ENGLAND |
| 21/10/2021 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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