- Company Overview for HESSLE BARBERS SHOP LIMITED (08588963)
- Filing history for HESSLE BARBERS SHOP LIMITED (08588963)
- People for HESSLE BARBERS SHOP LIMITED (08588963)
- More for HESSLE BARBERS SHOP LIMITED (08588963)
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) |
---|---|---|---|
08 Apr 2021 | AP01 | Appointment of Mr Lonel Gheorghe as a director on 27 March 2021 | |
08 Apr 2021 | TM01 | Termination of appointment of Bakhtiar Baper Ismail as a director on 27 March 2021 | |
02 Oct 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2019 | DS01 | Application to strike the company off the register | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 Mar 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 Mar 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
15 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
16 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
11 Aug 2016 | TM01 | Termination of appointment of Ali Sabir Wahib as a director on 10 August 2016 | |
26 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
28 Apr 2016 | AD01 | Registered office address changed from 303 Hessle Road Hull HU3 4BJ to 368 Anlaby Road Hull HU3 6NS on 28 April 2016 | |
31 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
08 Feb 2016 | CH01 | Director's details changed for Mr Ali Sabir Wahib on 8 February 2016 | |
08 Feb 2016 | CH01 | Director's details changed for Mr Bakhtiar Baper Ismail on 8 February 2016 | |
06 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
27 Mar 2015 | AA | Micro company accounts made up to 30 June 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
05 Jun 2014 | AD01 | Registered office address changed from 317 Hessle Road Kingtson upon Hull East Yorkshire HU3 4BJ United Kingdom on 5 June 2014 | |
05 Jun 2014 | TM02 | Termination of appointment of Gateway Advisers (Corporate Secretariat) Limited as a secretary | |
28 Jun 2013 | NEWINC |
Incorporation
|