PARADISO CUSTOM TATTOO & PIERCING LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
02/11/242 November 2024 | Compulsory strike-off action has been discontinued |
02/11/242 November 2024 | Compulsory strike-off action has been discontinued |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-27 with updates |
19/06/2419 June 2024 | Compulsory strike-off action has been suspended |
19/06/2419 June 2024 | Compulsory strike-off action has been suspended |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
14/11/2314 November 2023 | Secretary's details changed for Mr Vinicius Andreatta on 2023-11-14 |
14/11/2314 November 2023 | Change of details for Mrs Barbara Paradisi as a person with significant control on 2023-11-13 |
13/11/2313 November 2023 | Director's details changed for Mrs Barbara Paradisi on 2023-11-13 |
09/11/239 November 2023 | Director's details changed for Mrs Barbara Paradisi on 2023-11-09 |
09/11/239 November 2023 | Change of details for Mrs Barbara Paradisi as a person with significant control on 2023-11-09 |
09/11/239 November 2023 | Secretary's details changed for Mr Vinicius Andreatta on 2023-11-09 |
09/11/239 November 2023 | Registered office address changed from Office 4, 21 Knightsbridge London SW1X 7LY England to 13 st. Swithin's Lane, 2nd Floor, London EC4N 8AL on 2023-11-09 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-27 with updates |
13/09/2313 September 2023 | Change of details for Mrs Barbara Paradisi as a person with significant control on 2023-09-12 |
13/09/2313 September 2023 | Director's details changed for Mrs Barbara Paradisi on 2023-09-12 |
17/07/2317 July 2023 | Appointment of Mr Vinicius Andreatta as a secretary on 2023-07-17 |
03/11/223 November 2022 | Confirmation statement made on 2022-10-27 with updates |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
11/11/2111 November 2021 | Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA to Office 4, 21 Knightsbridge London SW1X 7LY on 2021-11-11 |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
05/10/215 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
17/11/2017 November 2020 | CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
04/10/184 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
01/11/171 November 2017 | PSC'S CHANGE OF PARTICULARS / MRS BARBARA PARADISI / 31/10/2017 |
01/11/171 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA PARADISI / 31/10/2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
27/10/1727 October 2017 | CESSATION OF DIOGO FRANCISCO FONSECA DE MELO AS A PSC |
27/10/1727 October 2017 | APPOINTMENT TERMINATED, DIRECTOR DIOGO MELO |
25/10/1725 October 2017 | COMPANY NAME CHANGED FOREVERMORE TATTOO LONDON LTD CERTIFICATE ISSUED ON 25/10/17 |
24/10/1724 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
04/02/164 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
27/01/1527 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DIOGO FRANCISCO FONSECA DE MELO / 27/01/2015 |
27/01/1527 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA PARADISI / 27/01/2015 |
27/01/1527 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
28/11/1428 November 2014 | REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 264A BELSIZE ROAD LONDON NW6 4BT |
06/05/146 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
05/03/145 March 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
21/01/1321 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company