- Company Overview for NATURAL BARBER CO. LTD (10497612)
- Filing history for NATURAL BARBER CO. LTD (10497612)
- People for NATURAL BARBER CO. LTD (10497612)
- More for NATURAL BARBER CO. LTD (10497612)
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 Dec 2020 | PSC04 | Change of details for Mr Joe Jai Mallory-Skinner as a person with significant control on 8 December 2020 | |
08 Dec 2020 | CH01 | Director's details changed for Mr Joe Jai Mallory-Skinner on 8 December 2020 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
16 Sep 2019 | AD01 | Registered office address changed from C/O Above Beyond Group Spike Island 133 Cumberland Road Bristol BS1 6UX United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 16 September 2019 | |
10 Jul 2019 | AA | Micro company accounts made up to 30 November 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
28 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
10 Aug 2018 | CH01 | Director's details changed for Mr Gary Walsh on 10 August 2018 | |
10 Aug 2018 | CH01 | Director's details changed for Ms Ava Regal on 10 August 2018 | |
10 Aug 2018 | CH01 | Director's details changed for Mr Joe Jai Mallory-Skinner on 10 August 2018 | |
10 Aug 2018 | CH01 | Director's details changed for Mrs Caroline Mackenzie on 10 August 2018 | |
26 Jul 2018 | AD01 | Registered office address changed from Offley Works 1 Pickle Mews London SW9 0FJ to C/O Above Beyond Group Spike Island 133 Cumberland Road Bristol BS1 6UX on 26 July 2018 | |
26 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2018 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
24 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2018 | AD01 | Registered office address changed from C/O Kilpatrick Pr 24 Greville Strett London EC1N 8SS United Kingdom to Offley Works 1 Pickle Mews London SW9 0FJ on 20 February 2018 | |
13 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-25
|