STONE CROW TATTOO STUDIO LIMITED
Status | ACTIVE |
Company No. | 09944412 |
Category | Private Limited Company |
Incorporated | 11 Jan 2016 |
Age | 8 years, 3 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 08 Jun 2021 |
Years | 2 years, 10 months, 24 days |
SUMMARY
STONE CROW TATTOO STUDIO LIMITED is an active private limited company with number 09944412. It was incorporated 8 years, 3 months, 22 days ago, on 11 January 2016 and it was dissolved 2 years, 10 months, 24 days ago, on 08 June 2021. The company address is 4 The Broadway 4 The Broadway, Bedford, MK40 2TE, England.
Company Fillings
Restoration order of court
Date: 08 Jun 2022
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 08 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Mar 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change account reference date company current shortened
Date: 11 Sep 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2021-01-31
New date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 19 Mar 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Notification of a person with significant control
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-07
Psc name: Jason Johnson
Documents
Confirmation statement with updates
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Change to a person with significant control
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-07
Psc name: Mr Connor Steven Cucurnia
Documents
Change person director company with change date
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Connor Steven Cucurnia
Change date: 2019-03-05
Documents
Change person director company with change date
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-21
Officer name: Mr Jay Johnson
Documents
Appoint person director company with name date
Date: 13 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-08
Officer name: Mr Jay Johnson
Documents
Confirmation statement with updates
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Change to a person with significant control
Date: 13 Feb 2019
Action Date: 06 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-03-06
Psc name: Mr Connor Steven Cucurnia
Documents
Cessation of a person with significant control
Date: 13 Feb 2019
Action Date: 06 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-06
Psc name: Jonathon Alexander Pemberton Parker
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-05
New address: 4 the Broadway High Street Bedford MK40 2TE
Old address: 495 Green Lanes Palmers Green London N13 4BS United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Termination director company with name termination date
Date: 14 Dec 2016
Action Date: 09 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-09
Officer name: Jonathon Alexander Pemberton Parker
Documents
Change person director company with change date
Date: 18 May 2016
Action Date: 11 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Connor Stephen Cucurnia
Change date: 2016-01-11
Documents
Certificate change of name company
Date: 24 Feb 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bedford ink LIMITED\certificate issued on 24/02/16
Documents
Some Companies
LINX HOUSE,EAST GRINSTEAD,RH19 1ET
Number: | 10411827 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMPLIN EDUCATIONAL & TUITION LIMITED
31 GREENRIDGE ROAD,,B20 1JL
Number: | 05570314 |
Status: | ACTIVE |
Category: | Private Limited Company |
F25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11566979 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELDRAY WORKS,BILSTON,WV14 7NH
Number: | 00641385 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LONDON STREET,ANDOVER,SP10 2PA
Number: | 10777118 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GOLD ACCOUNTANTS 2B HIGHSTONE HOUSE,BARNET,EN5 5SU
Number: | 11248156 |
Status: | ACTIVE |
Category: | Private Limited Company |