E-LIQUIDS GLOBAL LTD

Buckingham Grange Stoke Park Avenue Buckingham Grange Stoke Park Avenue, Slough, SL2 3BJ, England
StatusACTIVE
Company No.10386388
CategoryPrivate Limited Company
Incorporated20 Sep 2016
Age7 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

E-LIQUIDS GLOBAL LTD is an active private limited company with number 10386388. It was incorporated 7 years, 8 months, 1 day ago, on 20 September 2016. The company address is Buckingham Grange Stoke Park Avenue Buckingham Grange Stoke Park Avenue, Slough, SL2 3BJ, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Address

Type: AD01

New address: Buckingham Grange Stoke Park Avenue Farnham Royal Slough SL2 3BJ

Change date: 2022-11-30

Old address: 14 Westfield Road Beaconsfield HP9 1EF England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2020

Action Date: 27 May 2020

Category: Address

Type: AD01

New address: 14 Westfield Road Beaconsfield HP9 1EF

Old address: 206 Turners Hill Cheshunt Waltham Cross EN8 9DE England

Change date: 2020-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 21 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Address

Type: AD01

New address: 206 Turners Hill Cheshunt Waltham Cross EN8 9DE

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

Change date: 2017-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-09

Officer name: Claudine Belmar

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane Smith

Appointment date: 2016-12-09

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-28

Officer name: Anton Fernando

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-25

Officer name: Mr Anton Fernando

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-27

Officer name: Manny Belmar

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-27

Officer name: Mrs Claudine Belmar

Documents

View document PDF

Incorporation company

Date: 20 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE009574
Status:ACTIVE
Category:Charitable Incorporated Organisation

DISOBEDIENT MEDIA LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:08540632
Status:ACTIVE
Category:Private Limited Company

MOT SUPER CENTRE LIMITED

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:05139240
Status:ACTIVE
Category:Private Limited Company

NEWPORT CONSULTANCY LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:07548894
Status:ACTIVE
Category:Private Limited Company

PREMIER PROPERTY AGENTS LTD

255-261 HORN LANE,ACTON,W3 9EH

Number:10191364
Status:ACTIVE
Category:Private Limited Company

QUALITY MILK MANAGEMENT SERVICES LIMITED

STOKE HOUSE, STOKE STREET,CHEDDAR,BS27 3UP

Number:05411451
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