- Company Overview for GREEN HOUSE TATTOO SUPPLIES LTD (12330168)
- Filing history for GREEN HOUSE TATTOO SUPPLIES LTD (12330168)
- People for GREEN HOUSE TATTOO SUPPLIES LTD (12330168)
- More for GREEN HOUSE TATTOO SUPPLIES LTD (12330168)
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) |
---|---|---|---|
14 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2024 | AD01 | Registered office address changed from 8 Matthias Court 119 Church Road Richmond TW10 6LL England to 8 Matthias Court 119 Church Road Richmond TW10 6LL on 14 February 2024 | |
14 Feb 2024 | AD01 | Registered office address changed from 8 8 Matthias Court 119 Church Road Richmond TW10 6LL England to 8 Matthias Court 119 Church Road Richmond TW10 6LL on 14 February 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 24 November 2023 with updates | |
13 Feb 2024 | AD01 | Registered office address changed from 563 Chiswick High Road London W4 3AY United Kingdom to 8 8 Matthias Court 119 Church Road Richmond TW10 6LL on 13 February 2024 | |
13 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
04 Nov 2022 | AD01 | Registered office address changed from 563 Chiswick High Road London W43AY United Kingdom to 563 Chiswick High Road London W4 3AY on 4 November 2022 | |
04 Nov 2022 | AD01 | Registered office address changed from 563 Chiswick High Road London United Kingdom W4 3AY United Kingdom to 563 Chiswick High Road London W43AY on 4 November 2022 | |
04 Nov 2022 | AD01 | Registered office address changed from Advantage 87 Castle Street Reading Berkshire RG1 7SN England to 563 Chiswick High Road London United Kingdom W4 3AY on 4 November 2022 | |
29 Nov 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
11 May 2020 | TM01 | Termination of appointment of Julie Ann Pottier as a director on 4 May 2020 | |
27 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-25
|