- Company Overview for ABRACADABRA TATTOO STUDIOS LIMITED (04392007)
- Filing history for ABRACADABRA TATTOO STUDIOS LIMITED (04392007)
- People for ABRACADABRA TATTOO STUDIOS LIMITED (04392007)
- Registers for ABRACADABRA TATTOO STUDIOS LIMITED (04392007)
- More for ABRACADABRA TATTOO STUDIOS LIMITED (04392007)
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
|
|
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
|
|
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
|
|
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 |