Download leads from Nexok and grow your business. Find out more

Groovy Cigarettes Limited

Documents

Total Documents14
Total Pages81

Filing History

5 January 2021Compulsory strike-off action has been discontinued
12 December 2020Compulsory strike-off action has been suspended
27 October 2020First Gazette notice for compulsory strike-off
9 October 2019Change of details for Mr Paul John Massey as a person with significant control on 9 October 2019
9 October 2019Secretary's details changed for Mr Paul John Massey on 9 October 2019
9 October 2019Director's details changed for Mr Paul John Massey on 9 October 2019
9 October 2019Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 47 Charnwood Crescent Chandlers Ford Eastleigh SO53 5QN on 9 October 2019
25 July 2019Total exemption full accounts made up to 30 September 2018
23 February 2019Compulsory strike-off action has been discontinued
20 February 2019Confirmation statement made on 12 February 2019 with no updates
8 February 2019Compulsory strike-off action has been suspended
18 December 2018First Gazette notice for compulsory strike-off
27 September 2017Incorporation
Statement of capital on 2017-09-27
  • GBP 51
27 September 2017Incorporation
Statement of capital on 2017-09-27
  • GBP 51
Sign up now to grow your client base. Plans & Pricing