STONE CROW TATTOO STUDIO LIMITED

4 The Broadway 4 The Broadway, Bedford, MK40 2TE, England
StatusACTIVE
Company No.09944412
CategoryPrivate Limited Company
Incorporated11 Jan 2016
Age8 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution08 Jun 2021
Years2 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

View document PDF

Gazette dissolved voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVEAQUA LTD

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

FIRST SILVER VENTURES LIMITED

F25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11566979
Status:ACTIVE
Category:Private Limited Company

I.AND G.COHEN LIMITED

BELDRAY WORKS,BILSTON,WV14 7NH

Number:00641385
Status:ACTIVE
Category:Private Limited Company

KENNEL HILL LTD

14 LONDON STREET,ANDOVER,SP10 2PA

Number:10777118
Status:ACTIVE
Category:Private Limited Company

TENDSPOT LIMITED

C/O GOLD ACCOUNTANTS 2B HIGHSTONE HOUSE,BARNET,EN5 5SU

Number:11248156
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source