- Company Overview for SKINFLIX TATTOOZ (IMPORTS) LTD (07111746)
- Filing history for SKINFLIX TATTOOZ (IMPORTS) LTD (07111746)
- People for SKINFLIX TATTOOZ (IMPORTS) LTD (07111746)
- More for SKINFLIX TATTOOZ (IMPORTS) LTD (07111746)
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) |
---|---|---|---|
18 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2015 | AD01 | Registered office address changed from Ground Floor Right Office 32/40 Tontine Street Folkestone Kent CT20 1JU to First Floor, Aspen House West Terrace Folkestone Kent CT20 1th on 3 July 2015 | |
05 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Apr 2015 | DS01 | Application to strike the company off the register | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
13 Mar 2014 | TM01 | Termination of appointment of Jackie Smith as a director | |
13 Mar 2014 | AP01 | Appointment of Mr Bryn David John Yorath as a director | |
27 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
10 Jan 2014 | AD01 | Registered office address changed from 103 105 Sandgate Road Folkestone Kent CT20 2BQ United Kingdom on 10 January 2014 | |
07 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
05 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
26 Jan 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
06 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
02 Feb 2011 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
02 Feb 2011 | AP01 | Appointment of Mrs Jackie Smith as a director | |
02 Feb 2011 | TM01 | Termination of appointment of Joanna Strickland as a director | |
02 Feb 2011 | AD01 | Registered office address changed from Shambles Farthing Common Lyminge Kent CT18 8DH United Kingdom on 2 February 2011 | |
23 Dec 2009 | NEWINC |
Incorporation
|