HINTON-JONES VAPES LIMITED
Status | LIQUIDATION |
Company No. | 09987667 |
Category | Private Limited Company |
Incorporated | 04 Feb 2016 |
Age | 8 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
HINTON-JONES VAPES LIMITED is an liquidation private limited company with number 09987667. It was incorporated 8 years, 3 months, 26 days ago, on 04 February 2016. The company address is Langley House Park Road Langley House Park Road, London, N2 8EY.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 16 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 May 2023
Action Date: 09 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-09
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Address
Type: AD01
Old address: 126 Forest Hill Road London SE22 0RS England
New address: Langley House Park Road East Finchley London N2 8EY
Change date: 2022-04-26
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 19 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-28
Old address: 4 Green Dale Close London SE22 8TG England
New address: 126 Forest Hill Road London SE22 0RS
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Address
Type: AD01
Old address: 126 Forest Hill Road London SE22 0RS England
Change date: 2022-01-20
New address: 4 Green Dale Close London SE22 8TG
Documents
Dissolution voluntary strike off suspended
Date: 09 Dec 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 25 Oct 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Termination director company with name termination date
Date: 18 Nov 2019
Action Date: 17 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamie Antony Hinton
Termination date: 2019-11-17
Documents
Termination director company with name termination date
Date: 18 Nov 2019
Action Date: 17 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-17
Officer name: David Mark Hinton
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Termination director company with name termination date
Date: 17 Jul 2019
Action Date: 16 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-16
Officer name: Colin Hinton
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 16 Apr 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-09
New address: 126 Forest Hill Road London SE22 0RS
Old address: Unit 312 153-159 Bow Road London E3 2SE England
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Address
Type: AD01
Old address: 126 Forest Hill Road London SE22 0RS England
New address: Unit 312 153-159 Bow Road London E3 2SE
Change date: 2018-02-26
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change to a person with significant control
Date: 18 Oct 2017
Action Date: 11 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lisa Hinton
Change date: 2017-04-11
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 06 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-06
Documents
Termination secretary company with name termination date
Date: 19 Mar 2017
Action Date: 19 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jamie Antony Hinton
Termination date: 2017-03-19
Documents
Appoint person director company with name date
Date: 19 Mar 2017
Action Date: 19 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-19
Officer name: Mr Colin Hinton
Documents
Appoint person director company with name date
Date: 19 Mar 2017
Action Date: 19 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Mark Hinton
Appointment date: 2017-03-19
Documents
Appoint person director company with name date
Date: 19 Mar 2017
Action Date: 19 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jamie Antony Hinton
Appointment date: 2017-03-19
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2017
Action Date: 19 Mar 2017
Category: Address
Type: AD01
New address: 126 Forest Hill Road London SE22 0RS
Old address: 4 Green Dale Close London Dulwich SE22 8TG
Change date: 2017-03-19
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 06 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-06
Documents
Appoint person secretary company with name date
Date: 06 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jamie Antony Hinton
Appointment date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Address
Type: AD01
Old address: 126 Forest Hill Road Forest Hill Road London SE22 0RS England
New address: 4 Green Dale Close London Dulwich SE22 8TG
Change date: 2016-03-03
Documents
Some Companies
24 FENTON CLOSE,CHISLEHURST,BR7 6ED
Number: | 10629948 |
Status: | ACTIVE |
Category: | Private Limited Company |
CKR HOUSE,DARTFORD,DA1 1RZ
Number: | 09428856 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O POOLEYS 45 LEMON STREET,CORNWALL,TR1 2NS
Number: | 01074633 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 - 5 COLERIDGE GARDENS,LONDON,NW6 3QH
Number: | 09755534 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 WYSALL LANE,LOUGHBOROUGH,LE12 6RW
Number: | 10974231 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 UPMINSTER CLOSE,MILTON KEYNES,MK10 9PZ
Number: | 08209191 |
Status: | ACTIVE |
Category: | Private Limited Company |