Advanced company searchLink opens in new window

THE TATTOO BOOK LIMITED

Company number 09151918

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)
15 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Aug 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2017 CS01 Confirmation statement made on 11 December 2016 with updates
23 Feb 2017 AD01 Registered office address changed from 15 Bowen Lane Petersfield Hampshire GU31 4DR England to 4 Fairacres Ruislip HA4 8AN on 23 February 2017
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2016 AA Total exemption small company accounts made up to 31 July 2015
04 Jul 2016 AD01 Registered office address changed from No. 1 High Street Office 4 Coleshill Birmingham B46 1AY to 15 Bowen Lane Petersfield Hampshire GU31 4DR on 4 July 2016
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 35,100
16 Dec 2015 AP01 Appointment of Mr Adam Joseph Stokes as a director on 11 December 2015
12 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 35,100
19 Oct 2015 AD01 Registered office address changed from The Annex Room 15 Chantry House Coleshill B46 3BP to No. 1 High Street Office 4 Coleshill Birmingham B46 1AY on 19 October 2015
29 May 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 35,100
27 Apr 2015 SH01 Statement of capital following an allotment of shares on 10 April 2015
  • GBP 9,333.70
27 Apr 2015 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 25,666.30
21 Nov 2014 CH01 Director's details changed for Warren Sturridge on 16 November 2014
21 Nov 2014 AD01 Registered office address changed from 2 Kingfisher Drive Birmingham B36 0RD to The Annex Room 15 Chantry House Coleshill B46 3BP on 21 November 2014
07 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
03 Oct 2014 CH01 Director's details changed for Warren Sturidge on 2 October 2014
29 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-29
  • GBP 100