Advanced company searchLink opens in new window

TATTOPANI LIMITED

Company number 07776946

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2021 DS01 Application to strike the company off the register
05 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
29 Oct 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
06 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
30 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
05 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
12 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
04 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
14 Oct 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
22 Sep 2017 AD01 Registered office address changed from Accounts Service Zone B, Unit: 2010, Safehouse 555 White Hart Lane London N17 7RP United Kingdom to 15 Chesthunte Road London N17 7PU on 22 September 2017
06 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
27 Oct 2016 CS01 Confirmation statement made on 16 September 2016 with updates
03 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
03 May 2016 AD01 Registered office address changed from Accounts Service Office 92, Safehouse 555 White Hart Lane London N17 7RP to Accounts Service Zone B, Unit: 2010, Safehouse 555 White Hart Lane London N17 7RP on 3 May 2016
29 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
06 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
09 Mar 2015 AD01 Registered office address changed from Accounts Service 15 Chesthunte Road London N17 7PU United Kingdom to Accounts Service Office 92, Safehouse 555 White Hart Lane London N17 7RP on 9 March 2015
20 Oct 2014 AD01 Registered office address changed from 27a Westbury Avenue London London N22 6BS to Accounts Service 15 Chesthunte Road London N17 7PU on 20 October 2014
24 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
01 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2014 CERTNM Company name changed computer and it cleaning specialist LIMITED\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-27
  • NM01 ‐ Change of name by resolution
27 Feb 2014 AA Accounts for a dormant company made up to 30 September 2013
27 Feb 2014 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1