THE KING OF SHAVES HOLDING COMPANY LIMITED
Company number 06888920
- Company Overview for THE KING OF SHAVES HOLDING COMPANY LIMITED (06888920)
- Filing history for THE KING OF SHAVES HOLDING COMPANY LIMITED (06888920)
- People for THE KING OF SHAVES HOLDING COMPANY LIMITED (06888920)
- Charges for THE KING OF SHAVES HOLDING COMPANY LIMITED (06888920)
- More for THE KING OF SHAVES HOLDING COMPANY LIMITED (06888920)
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 May 2020 | AD01 | Registered office address changed from 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH to Prospect House Crendon Street High Wycombe Buckinghamshire HP13 6LA on 4 May 2020 | |
11 Feb 2020 | PSC04 | Change of details for Mr William Ashley King as a person with significant control on 11 February 2020 | |
11 Feb 2020 | CH01 | Director's details changed for Mr William Ashley King on 11 February 2020 | |
28 Jan 2020 | AA | Total exemption full accounts made up to 29 May 2019 | |
21 Oct 2019 | PSC04 | Change of details for Mr Douglas Richard John King as a person with significant control on 21 October 2019 | |
20 Aug 2019 | AA | Unaudited abridged accounts made up to 29 May 2018 | |
01 Jul 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
28 Jun 2019 | PSC01 | Notification of Douglas Richard John King as a person with significant control on 29 September 2018 | |
24 May 2019 | AA01 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 | |
25 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
05 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
27 Apr 2017 | AAMD | Amended total exemption full accounts made up to 31 May 2016 | |
06 Mar 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
06 Jan 2017 | CH01 | Director's details changed for Mr Douglas Richard John King on 6 January 2017 | |
06 Jan 2017 | CH01 | Director's details changed for Mr William Ashley King on 6 January 2017 | |
24 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
13 May 2016 | AA | Group of companies' accounts made up to 31 May 2015 | |
04 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
17 May 2015 | AA | Group of companies' accounts made up to 31 May 2014 | |
07 Oct 2014 | AP01 | Appointment of Mr Andrew Steven Hill as a director on 6 October 2014 | |
06 Aug 2014 | TM01 | Termination of appointment of Hiten Jackis Dayal as a director on 5 August 2014 |