Advanced company searchLink opens in new window

JUUL LABS IHB FINCO LTD

Company number 11771480

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 28 April 2023
19 May 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 19 May 2023
05 Oct 2022 MR04 Satisfaction of charge 117714800001 in full
05 Oct 2022 MR04 Satisfaction of charge 117714800003 in full
05 Oct 2022 MR04 Satisfaction of charge 117714800002 in full
13 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 28 April 2022
16 Feb 2022 AD01 Registered office address changed from Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 16 February 2022
05 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 5 September 2021
17 Aug 2021 TM02 Termination of appointment of Accomplish Secretaries Limited as a secretary on 29 April 2021
02 Jul 2021 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3HQ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2 July 2021
12 May 2021 AD01 Registered office address changed from 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Hill House 1 Little New Street London EC4A 3HQ on 12 May 2021
12 May 2021 600 Appointment of a voluntary liquidator
12 May 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-04-29
12 May 2021 LIQ01 Declaration of solvency
30 Apr 2021 MR05 All of the property or undertaking has been released from charge 117714800001
30 Apr 2021 MR05 All of the property or undertaking has been released from charge 117714800002
30 Apr 2021 MR05 All of the property or undertaking has been released from charge 117714800003
30 Apr 2021 MR04 Satisfaction of charge 117714800005 in full
30 Apr 2021 MR04 Satisfaction of charge 117714800004 in full
29 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Apr 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 101
29 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
25 Dec 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
03 Nov 2020 TM01 Termination of appointment of Caroline Jane Gardner as a director on 30 October 2020
29 May 2020 TM01 Termination of appointment of Shannon Kent Chambless as a director on 21 May 2020