Advanced company searchLink opens in new window

GREEN HOUSE TATTOO SUPPLIES LTD

Company number 12330168

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-09
25 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-11-25
  • GBP 100