BLACK COUNTRY TATTOO MACHINES LIMITED
Status | DISSOLVED |
Company No. | 07671411 |
Category | Private Limited Company |
Incorporated | 15 Jun 2011 |
Age | 12 years, 11 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 20 Jul 2021 |
Years | 2 years, 10 months, 14 days |
SUMMARY
BLACK COUNTRY TATTOO MACHINES LIMITED is an dissolved private limited company with number 07671411. It was incorporated 12 years, 11 months, 18 days ago, on 15 June 2011 and it was dissolved 2 years, 10 months, 14 days ago, on 20 July 2021. The company address is Kings Chambers Queens Cross Kings Chambers Queens Cross, Dudley, DY1 1QT, West Midlands.
Company Fillings
Confirmation statement with updates
Date: 19 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Termination director company with name termination date
Date: 17 Mar 2020
Action Date: 17 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Morris
Termination date: 2020-02-17
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 19 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 22 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Accounts with accounts type total exemption small
Date: 26 May 2017
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Change account reference date company previous shortened
Date: 27 Feb 2017
Action Date: 28 Feb 2016
Category: Accounts
Type: AA01
Made up date: 2016-05-31
New date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change account reference date company previous shortened
Date: 30 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA01
Made up date: 2014-06-30
New date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 22 Oct 2013
Action Date: 22 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-22
Old address: 82 Dudley Road Dudley DY3 1TA
Documents
Gazette filings brought up to date
Date: 22 Oct 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Capital allotment shares
Date: 01 Jul 2013
Action Date: 01 Jul 2013
Category: Capital
Type: SH01
Date: 2013-07-01
Capital : 2 GBP
Documents
Appoint person director company with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Roy Timmins
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Some Companies
47 AUBYN SQUARE,LONDON,SW15 5NT
Number: | 11675488 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NAPIER PLACE,LAURENCEKIRK,AB30 1XE
Number: | SC579116 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 HIGH STREET,NEWMARKET,CB8 8FE
Number: | 04513592 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 IVEGATE,LEEDS,LS19 7RE
Number: | 08312780 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 ENTERPRISE WAY,FLEETWOOD,FY7 8RY
Number: | 04407107 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CROXTED MEWS,DULWICH VILLAGE,SE24 9DA
Number: | 04303053 |
Status: | ACTIVE |
Category: | Private Limited Company |