About

Registered Number: 04575314
Date of Incorporation: 28/10/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2016 (8 years and 4 months ago)
Registered Address: 91-91a Lichfield Street, Walsall, WS4 2BZ

 

Founded in 2002, The Underground Tattoo Studio Ltd have registered office in Walsall, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 February 2016
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AR01 - Annual Return 10 January 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 19 June 2009
363a - Annual Return 28 November 2008
287 - Change in situation or address of Registered Office 27 November 2008
AA - Annual Accounts 21 May 2008
363s - Annual Return 29 November 2007
AA - Annual Accounts 13 March 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 10 March 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 25 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
287 - Change in situation or address of Registered Office 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
NEWINC - New incorporation documents 28 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.