This company is commonly known as Outline Tattoo Ltd. The company was founded 4 years ago and was given the registration number 12333827. The firm's registered office is in LEDBURY. You can find them at Wynberg, Newbury Park, Ledbury, Herefordshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | OUTLINE TATTOO LTD |
---|---|---|
Company Number | : | 12333827 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2019 |
End of financial year | : | 30 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wynberg, Newbury Park, Ledbury, Herefordshire, England, HR8 1AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 5 Chaplin Apartments, 5 Sylvester Path, London, England, E8 1EN | Director | 26 November 2019 | Active |
Flat 6, 4 Minerva Street, London, England, E2 9EH | Director | 26 November 2019 | Active |
2a Glynde House, 2 Glynde Street, London, England, SE4 1RU | Director | 26 November 2019 | Active |
2 Barnabas Road, London, England, E9 5SB | Director | 26 November 2019 | Active |
Mr Anthony Laurence Michael Daly | ||
Notified on | : | 26 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 6, 4 Minerva Street, London, England, E2 9EH |
Nature of control | : |
|
Mr Oguzcan Huner | ||
Notified on | : | 26 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2a Glynde House, 2 Glynde Street, London, England, SE4 1RU |
Nature of control | : |
|
Mr Jack Lawrence Smith | ||
Notified on | : | 26 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Barnabas Road, London, England, E9 5SB |
Nature of control | : |
|
Mr Loick Muamba Barros Paiva Pires | ||
Notified on | : | 26 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 5 Chaplin Apartments, 5 Sylvester Path, London, England, E8 1EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-06-04 | Gazette | Gazette dissolved voluntary. | Download |
2023-11-18 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-09-26 | Gazette | Gazette notice voluntary. | Download |
2023-09-15 | Dissolution | Dissolution application strike off company. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2021-08-27 | Officers | Termination director company with name termination date. | Download |
2021-08-27 | Officers | Termination director company with name termination date. | Download |
2021-08-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-08 | Officers | Change person director company with change date. | Download |
2019-11-26 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.