- Company Overview for SCALP TATTOO LIMITED (12291243)
- Filing history for SCALP TATTOO LIMITED (12291243)
- People for SCALP TATTOO LIMITED (12291243)
- Insolvency for SCALP TATTOO LIMITED (12291243)
- More for SCALP TATTOO LIMITED (12291243)
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) |
---|---|---|---|
06 Jun 2025 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2025 | |
01 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2024 | |
24 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2023 | |
07 Apr 2022 | AD01 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 7 April 2022 | |
07 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
07 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2022 | LIQ02 | Statement of affairs | |
14 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with updates | |
14 Mar 2022 | PSC07 | Cessation of Kate Keys as a person with significant control on 5 January 2022 | |
02 Dec 2021 | AA | Accounts for a dormant company made up to 31 October 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with updates | |
09 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2021 | PSC01 | Notification of Kate Keys as a person with significant control on 28 July 2021 | |
29 Jul 2021 | PSC04 | Change of details for Mr Glenn Harry Flashman as a person with significant control on 28 July 2021 | |
29 Jul 2021 | PSC07 | Cessation of Matthew David Norton Haycox as a person with significant control on 12 December 2019 | |
29 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 28 July 2021
|
|
29 Jul 2021 | AD01 | Registered office address changed from The Basement 91, High Street Chelmsford CM1 1DX England to Kemp House 152 City Road London EC1V 2NX on 29 July 2021 | |
24 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 30 October 2020 with updates | |
01 Jul 2020 | DS02 | Withdraw the company strike off application | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2020 | DS01 | Application to strike the company off the register | |
14 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-31
|