LONDON TATTOO CLINIC LIMITED
Status | DISSOLVED |
Company No. | 11864253 |
Category | Private Limited Company |
Incorporated | 06 Mar 2019 |
Age | 5 years, 2 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 06 Jul 2021 |
Years | 2 years, 10 months, 23 days |
SUMMARY
LONDON TATTOO CLINIC LIMITED is an dissolved private limited company with number 11864253. It was incorporated 5 years, 2 months, 23 days ago, on 06 March 2019 and it was dissolved 2 years, 10 months, 23 days ago, on 06 July 2021. The company address is 3 Four Cottages 3 Four Cottages, East Cowes, PO32 6NG, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Apr 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2020
Action Date: 16 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-16
Documents
Change person director company with change date
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jamie Alan Pearce
Change date: 2020-01-20
Documents
Change to a person with significant control
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-20
Psc name: Mr Jamie Alan Pearce
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Address
Type: AD01
Old address: 1 Dunraven House 230 Kew Road Richmond TW9 3LG United Kingdom
Change date: 2020-01-20
New address: 3 Four Cottages Whippingham Road East Cowes PO32 6NG
Documents
Confirmation statement with updates
Date: 18 Apr 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Appoint person director company with name date
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-17
Officer name: Dr Stephen Alex Bobak
Documents
Change to a person with significant control
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-17
Psc name: Mr Jamie Alan Pearce
Documents
Capital allotment shares
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-17
Capital : 1,430 GBP
Documents
Some Companies
7 LIMEWOOD WAY,LEEDS,LS14 1AB
Number: | 08944840 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHALLONER HOUSE 2ND FLOOR,LONDON,EC1R 0RR
Number: | 02456252 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 CORINIUM INDUSTRIAL ESTATE,,AMERSHAM,HP6 6JQ
Number: | 00788654 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAND & PARTNERS (SOUTHERN) LIMITED
8 HIGH BOIS LANE,AMERSHAM,HP6 6DG
Number: | 11426175 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPECT HOUSE,TUNBRIDGE WELLS,TN1 1NU
Number: | 10588779 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD GRANARY THE FORSTAL,ASHFORD,TN25 6NU
Number: | 05230291 |
Status: | ACTIVE |
Category: | Private Limited Company |