QUIT VAPE LTD
Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 | Final Gazette dissolved via compulsory strike-off |
| 09/09/259 September 2025 | Final Gazette dissolved via compulsory strike-off |
| 24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
| 24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
| 11/03/2511 March 2025 | Termination of appointment of Daniel Stephen Lozinski as a director on 2025-03-11 |
| 11/03/2511 March 2025 | Registered office address changed from 12 Tillmouth Gardens Newcastle upon Tyne NE4 9LP England to Co Ben Weighill - Highfield Mortgages Brimington Road Chesterfield S41 0TZ on 2025-03-11 |
| 11/03/2511 March 2025 | Cessation of Peter David Lozinski as a person with significant control on 2025-03-11 |
| 11/03/2511 March 2025 | Cessation of Daniel Stephen Lozinski as a person with significant control on 2025-03-11 |
| 11/03/2511 March 2025 | Termination of appointment of Peter David Lozinski as a director on 2025-03-11 |
| 07/04/247 April 2024 | Certificate of change of name |
| 07/04/247 April 2024 | Registered office address changed from 11 Tillmouth Gardens Newcastle upon Tyne NE4 9LP United Kingdom to 12 Tillmouth Gardens Newcastle upon Tyne NE4 9LP on 2024-04-07 |
| 03/04/243 April 2024 | Incorporation |
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