- Company Overview for STONE CROW TATTOO STUDIO LIMITED (09944412)
- Filing history for STONE CROW TATTOO STUDIO LIMITED (09944412)
- People for STONE CROW TATTOO STUDIO LIMITED (09944412)
- More for STONE CROW TATTOO STUDIO LIMITED (09944412)
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) |
---|---|---|---|
08 Jun 2022 | AC92 | Restoration by order of the court | |
08 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2021 | DS01 | Application to strike the company off the register | |
07 Dec 2020 | AA | Micro company accounts made up to 31 January 2020 | |
11 Sep 2020 | AA01 | Current accounting period shortened from 31 January 2021 to 30 September 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
07 Mar 2019 | PSC01 | Notification of Jason Johnson as a person with significant control on 7 March 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
07 Mar 2019 | PSC04 | Change of details for Mr Connor Steven Cucurnia as a person with significant control on 7 March 2019 | |
05 Mar 2019 | CH01 | Director's details changed for Mr Connor Steven Cucurnia on 5 March 2019 | |
21 Feb 2019 | CH01 | Director's details changed for Mr Jay Johnson on 21 February 2019 | |
13 Feb 2019 | AP01 | Appointment of Mr Jay Johnson as a director on 8 February 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
13 Feb 2019 | PSC04 | Change of details for Mr Connor Steven Cucurnia as a person with significant control on 6 March 2017 | |
13 Feb 2019 | PSC07 | Cessation of Jonathon Alexander Pemberton Parker as a person with significant control on 6 March 2017 | |
11 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
05 Mar 2018 | AD01 | Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS United Kingdom to 4 the Broadway High Street Bedford MK40 2TE on 5 March 2018 | |
25 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
14 Dec 2016 | TM01 | Termination of appointment of Jonathon Alexander Pemberton Parker as a director on 9 December 2016 | |
18 May 2016 | CH01 | Director's details changed for Mr Connor Stephen Cucurnia on 11 January 2016 |