Unit 18C Cirencester Business Estate Elliott Road
Love Lane Industrial Estate
Cirencester
GL7 1YS
SIC code:
47910 - Retail sale via mail order houses or via Internet
Company staff
People with significant control
Benjamin S.
1 April 2017
Nature of control:
25-50% shares
Financial data
Date of Accounts
2016-04-30
2017-04-30
2018-04-30
Current Assets
62,557
197,630
93,388
Fixed Assets
228
10,738
9,793
Total Assets Less Current Liabilities
24,452
66,238
-34,709
Shareholder Funds
22,352
65,435
-
Tangible Fixed Assets
228
10,738
-
Low Emissions Vaping Limited was dissolved on 2019-04-02.
Low Emissions Vaping was a private limited company that was located at Unit 18C Cirencester Business Estate Elliott Road, Love Lane Industrial Estate, Cirencester, GL7 1YS, Gloucestershire. Its total net worth was valued to be 22352 pounds, while the fixed assets the company owned totalled up to 228 pounds. This company (officially started on 2015-04-13) was run by 2 directors.
Director Gary S. who was appointed on 13 April 2015.
Director Benjamin S. who was appointed on 13 April 2015.
The company was categorised as "retail sale via mail order houses or via internet" (47910).
The most recent confirmation statement was filed on 2018-04-13 and last time the annual accounts were filed was on 30 April 2018.
2016-04-13 was the date of the last annual return.
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, April 2019
| gazette
Free Download
(1 page)
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, April 2019
| gazette
Free Download
(1 page)
AD01
New registered office address 52 Bolingbroke Road Swindon Wiltshire SN2 2JU. Change occurred on 2019-03-11. Company's previous address: Unit 18C Cirencester Business Estate Elliott Road Love Lane Industrial Estate Cirencester Gloucestershire GL7 1YS.
filed on: 11th, March 2019
| address
Free Download
(1 page)
AA
Micro company accounts made up to 2018-04-30
filed on: 27th, January 2019
| accounts
Free Download
(3 pages)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 15th, January 2019
| gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 4th, January 2019
| dissolution
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2018-04-13
filed on: 11th, May 2018
| confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 2017-04-30
filed on: 11th, January 2018
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with updates 2017-04-13
filed on: 18th, April 2017
| confirmation statement
Free Download
(6 pages)
AA
Micro company accounts made up to 2016-04-30
filed on: 23rd, December 2016
| accounts
Free Download
(6 pages)
TM01
Director's appointment was terminated on 2016-06-15
filed on: 24th, June 2016
| officers
Free Download
(1 page)
TM01
Director's appointment was terminated on 2016-06-15
filed on: 24th, June 2016
| officers
Free Download
(1 page)
AD01
New registered office address Unit 18C Cirencester Business Estate Elliott Road Love Lane Industrial Estate Cirencester Gloucestershire GL7 1YS. Change occurred on 2016-05-03. Company's previous address: Unit 18C Cirencester Business Estate Elliott Road Cirencester Gloucestershire GL7 1YG England.
filed on: 3rd, May 2016
| address
Free Download
(2 pages)
AR01
Annual return with full list of company shareholders, made up to 2016-04-13
filed on: 14th, April 2016
| annual return
Free Download
(6 pages)
NEWINC
Incorporation
filed on: 13th, April 2015
| incorporation