Advanced company searchLink opens in new window

ABRACADABRA TATTOO STUDIOS LIMITED

Company number 04392007

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)
11 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2021 DS01 Application to strike the company off the register
19 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Mar 2019 PSC04 Change of details for Mr David Trevor Fleet as a person with significant control on 13 March 2018
13 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
20 Nov 2018 AA Micro company accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
24 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
27 Mar 2017 AD03 Register(s) moved to registered inspection location 19 Gelliwastad Road Pontypridd CF37 2BW
27 Mar 2017 AD02 Register inspection address has been changed from 19 Gelliwastad Road Pontypridd CF37 2BW Wales to 19 Gelliwastad Road Pontypridd CF37 2BW
27 Mar 2017 AD02 Register inspection address has been changed to 19 Gelliwastad Road Pontypridd CF37 2BW
12 Dec 2016 AA Micro company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 12 March 2016
Statement of capital on 2016-03-29
  • GBP 100
23 Dec 2015 AA Micro company accounts made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
11 Dec 2014 AA Micro company accounts made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 12 March 2014
Statement of capital on 2014-04-03
  • GBP 100
26 Mar 2014 AD01 Registered office address changed from 99 Cefn Forest Avenue Cefn Forest Avenue Gwent NP12 3JX United Kingdom on 26 March 2014
13 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Mar 2013 AR01 Annual return made up to 12 March 2013
13 Mar 2013 CH01 Director's details changed for Maxine Lana Jones on 13 March 2013
13 Mar 2013 CH03 Secretary's details changed for Maxine Lana Jones on 13 March 2013