Evolution Tattoo Removal Ltd

General information

Name:

Evolution Tattoo Removal Limited

Office Address:

The Old Dairy 12 Stephen Road Headington OX3 9AY Oxford

Number: 07734020

Incorporation date: 2011-08-09

Dissolution date: 2019-12-31

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07734020 thirteen years ago, Evolution Tattoo Removal Ltd had been a private limited company until 2019-12-31 - the time it was dissolved. The company's last known registration address was The Old Dairy 12 Stephen Road, Headington Oxford. The firm was known as Oxford Tattoo until 2014-09-11 at which point the name got changed.

Marc W. was this particular firm's managing director, selected to lead the company in 2011 in August.

Marc W. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Evolution Tattoo Removal Ltd 2014-09-11
  • Oxford Tattoo Limited 2011-08-09

Financial data based on annual reports

Company staff

Marc W.

Role: Director

Appointed: 09 August 2011

Latest update: 4 August 2023

People with significant control

Marc W.
Notified on 8 August 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 22 August 2020
Confirmation statement last made up date 08 August 2019
Annual Accounts 31 August 2012
Start Date For Period Covered By Report 2011-08-09
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 31 August 2012
Annual Accounts 14 October 2013
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 14 October 2013
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 1 September 2014
Annual Accounts 1 September 2015
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 1 September 2015
Annual Accounts 1 September 2016
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 1 September 2016
Annual Accounts 4 September 2017
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 4 September 2017
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 31st, December 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
8
Company Age

Similar companies nearby

Closest companies