Advanced company searchLink opens in new window

SCALP TATTOO LIMITED

Company number 12291243

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-30
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-28
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
  • GBP 100
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
  • RES13 ‐ Transfer of shares 12/12/2019
31 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-31
  • GBP 2