JUUL LABS UK HOLDCO LIMITED

C/O Teneo Financial Advisory Limited The Colmore Building C/O Teneo Financial Advisory Limited The Colmore Building, Birmingham, B4 6AT
StatusLIQUIDATION
Company No.11424806
CategoryPrivate Limited Company
Incorporated20 Jun 2018
Age5 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

JUUL LABS UK HOLDCO LIMITED is an liquidation private limited company with number 11424806. It was incorporated 5 years, 10 months, 24 days ago, on 20 June 2018. The company address is C/O Teneo Financial Advisory Limited The Colmore Building C/O Teneo Financial Advisory Limited The Colmore Building, Birmingham, B4 6AT.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Nov 2023

Action Date: 30 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2023

Action Date: 19 May 2023

Category: Address

Type: AD01

New address: C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT

Change date: 2023-05-19

Old address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Address

Type: AD01

New address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN

Change date: 2022-11-11

Old address: 156 Great Charles Street Queensway Birmingham B3 3HN

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Oct 2022

Action Date: 30 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114248060005

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114248060006

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114248060004

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114248060003

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114248060001

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114248060002

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vistra Cosec Limited

Termination date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Address

Type: AD01

Old address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom

New address: 156 Great Charles Street Queensway Birmingham B3 3HN

Change date: 2021-09-13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 06 Sep 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 114248060003

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 06 Sep 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 114248060002

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 06 Sep 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 114248060001

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 01 Sep 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 114248060004

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 01 Sep 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 114248060005

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 01 Sep 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 114248060006

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Capital

Type: SH19

Date: 2021-08-05

Capital : 237,371 GBP

Documents

View document PDF

Legacy

Date: 05 Aug 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 05 Aug 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/07/21

Documents

View document PDF

Resolution

Date: 05 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2021

Action Date: 23 Jul 2021

Category: Capital

Type: SH01

Capital : 237,371 GBP

Date: 2021-07-23

Documents

View document PDF

Resolution

Date: 05 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-06

Officer name: Christopher Anthony Kenneally

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-30

Officer name: Caroline Jane Gardner

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saurabh Sinha

Termination date: 2020-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Stevens

Appointment date: 2020-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Flynn

Appointment date: 2020-09-10

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saurabh Sinha

Appointment date: 2020-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-28

Officer name: Mr Christopher Anthony Kenneally

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-12

Officer name: Elaine Hutton

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-25

Officer name: Grant Edward Winterton

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-22

Officer name: Guy Cartwright

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2020

Action Date: 29 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-29

Charge number: 114248060005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2020

Action Date: 29 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114248060006

Charge creation date: 2020-02-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2020

Action Date: 29 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114248060004

Charge creation date: 2020-02-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2020

Action Date: 29 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114248060003

Charge creation date: 2020-02-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2020

Action Date: 29 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114248060001

Charge creation date: 2020-02-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2020

Action Date: 29 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-29

Charge number: 114248060002

Documents

View document PDF

Legacy

Date: 30 Dec 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Capital

Type: SH19

Capital : 237,371 GBP

Date: 2019-12-30

Documents

View document PDF

Legacy

Date: 30 Dec 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/12/19

Documents

View document PDF

Resolution

Date: 30 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2019

Action Date: 24 Dec 2019

Category: Capital

Type: SH01

Capital : 237,371 GBP

Date: 2019-12-24

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-02

Officer name: Guy Cartwright

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Guy Cartwright

Change date: 2019-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Guy Cartwright

Appointment date: 2019-11-06

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2019

Action Date: 26 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-26

Capital : 237,370 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-06

Officer name: Timothy Seamus Danaher

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alberto Hernandez-Martinez

Termination date: 2019-11-06

Documents

View document PDF

Memorandum articles

Date: 19 Nov 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Caroline Jane Gardner

Change date: 2019-08-16

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Seamus Danaher

Change date: 2019-08-16

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-16

Officer name: Mr Grant Edward Winterton

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-16

Officer name: Elaine Paik

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-16

Officer name: Mr Alberto Hernandez-Martinez

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-16

Officer name: Ms Elaine Hutton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-16

New address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB

Old address: Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Jane Gardner

Appointment date: 2019-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-22

Officer name: Elaine Paik

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jordan Cosec Limited

Change date: 2019-04-05

Documents

View document PDF

Legacy

Date: 07 Jan 2019

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr alberto hernandez-martinez

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Nov 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-26

Officer name: Ms Elaine Hutton

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2018

Action Date: 24 Sep 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-09-24

Documents

View document PDF

Incorporation company

Date: 20 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDICUS LIMITED

4 THE AXIUM CENTRE DORCHESTER ROAD,POOLE,BH16 6FE

Number:05131440
Status:ACTIVE
Category:Private Limited Company

FILIUS LAW LTD

47 LAKE VIEW,EDGWARE,HA8 7SA

Number:11586340
Status:ACTIVE
Category:Private Limited Company

GENEPOOL INTERNATIONAL LTD

GENEPOOL 216,BIGGIN HILL,TN16 3BD

Number:09994709
Status:ACTIVE
Category:Private Limited Company

JOSEPHPRAISE BUSINESS SERVICES LTD

58 CARPATHIA DRIVE,SOUTHAMPTON,SO14 3GU

Number:09745969
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROJECT MANAGEMENT PRACTITIONER LIMITED

1 KINNERTON COURT,CHESTER,CH4 9AE

Number:11108238
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RANIER CONSULTANCY LIMITED

OAK APPLE HOUSE NORTH STREET,SHERBORNE,DT9 5EW

Number:08726632
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