Advanced company searchLink opens in new window

HESSLE BARBERS SHOP LIMITED

Company number 08588963

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted