- Company Overview for THE TATTOO BOOK LIMITED (09151918)
- Filing history for THE TATTOO BOOK LIMITED (09151918)
- People for THE TATTOO BOOK LIMITED (09151918)
- More for THE TATTOO BOOK LIMITED (09151918)
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
|
|
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
|
|
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
|
|
27 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 10 April 2015
|
|
27 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 30 March 2015
|
|
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
|
|
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
|