Advanced company searchLink opens in new window

THE FUNKY BARBER LTD

Company number 06813780

Filter by category

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)
25 Nov 2022 AD01 Registered office address changed from 74 st Philip Street London SW8 3SJ United Kingdom to 5 Henty Close London SW11 4AH on 25 November 2022
25 Nov 2022 AP01 Appointment of Mr Alegeras Badinas as a director on 24 November 2022
25 Nov 2022 PSC01 Notification of Alegeras Badinas as a person with significant control on 24 November 2022
24 Nov 2022 TM01 Termination of appointment of Jake Patrick as a director on 24 November 2022
24 Nov 2022 TM02 Termination of appointment of Jake Patrick as a secretary on 24 November 2022
24 Nov 2022 PSC07 Cessation of Jake Patrick as a person with significant control on 24 November 2022
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
17 Jun 2020 TM01 Termination of appointment of Bryan Thornton as a director on 17 June 2020
17 Jun 2020 AP01 Appointment of Mr Jake Patrick as a director on 17 June 2020
17 Jun 2020 PSC01 Notification of Jake Patrick as a person with significant control on 17 June 2020
17 Jun 2020 AP03 Appointment of Mr Jake Patrick as a secretary on 17 June 2020
17 Jun 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 74 st Philip Street London SW8 3SJ on 17 June 2020
17 Jun 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 17 June 2020
17 Jun 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 17 June 2020
28 Feb 2020 AA Accounts for a dormant company made up to 28 February 2020
10 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
18 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
18 Mar 2019 CS01 Confirmation statement made on 9 February 2019 with updates
18 Mar 2019 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 13 March 2019
18 Mar 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 13 March 2019