HINTON-JONES VAPES LIMITED

Langley House Park Road Langley House Park Road, London, N2 8EY
StatusLIQUIDATION
Company No.09987667
CategoryPrivate Limited Company
Incorporated04 Feb 2016
Age8 years, 3 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COST SMART LIMITED

24 FENTON CLOSE,CHISLEHURST,BR7 6ED

Number:10629948
Status:ACTIVE
Category:Private Limited Company

FOOOD LTD

CKR HOUSE,DARTFORD,DA1 1RZ

Number:09428856
Status:ACTIVE
Category:Private Limited Company

LONGTAYEN PROPERTIES LIMITED

C/O POOLEYS 45 LEMON STREET,CORNWALL,TR1 2NS

Number:01074633
Status:ACTIVE
Category:Private Limited Company

REGAL HOMES DEVCO LIMITED

4 - 5 COLERIDGE GARDENS,LONDON,NW6 3QH

Number:09755534
Status:ACTIVE
Category:Private Limited Company

RUSHCLIFFE HOMEWORK LIMITED

16 WYSALL LANE,LOUGHBOROUGH,LE12 6RW

Number:10974231
Status:ACTIVE
Category:Private Limited Company

SHEPPARDMK LTD

9 UPMINSTER CLOSE,MILTON KEYNES,MK10 9PZ

Number:08209191
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source