QUIT VAPE LTD

Company Documents

DateDescription
09/09/259 September 2025 Final Gazette dissolved via compulsory strike-off

View Document

09/09/259 September 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 Termination of appointment of Daniel Stephen Lozinski as a director on 2025-03-11

View Document

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

View Document

11/03/2511 March 2025 Cessation of Peter David Lozinski as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Cessation of Daniel Stephen Lozinski as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Termination of appointment of Peter David Lozinski as a director on 2025-03-11

View Document

07/04/247 April 2024 Certificate of change of name

View Document

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

View Document

03/04/243 April 2024 Incorporation

View Document


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