- Company Overview for WAR PAINT MENS GROOMING LTD (11034011)
- Filing history for WAR PAINT MENS GROOMING LTD (11034011)
- People for WAR PAINT MENS GROOMING LTD (11034011)
- Charges for WAR PAINT MENS GROOMING LTD (11034011)
- More for WAR PAINT MENS GROOMING LTD (11034011)
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) |
---|---|---|---|
18 Jul 2024 | MR04 | Satisfaction of charge 110340110001 in full | |
18 Jul 2024 | MR01 | Registration of charge 110340110002, created on 15 July 2024 | |
18 Jul 2024 | MR01 | Registration of charge 110340110003, created on 15 July 2024 | |
28 May 2024 | AP01 | Appointment of Mr Christopher Alan Onslow as a director on 28 May 2024 | |
22 May 2024 | CH01 | Director's details changed for Mr James Henry Bagley on 22 May 2024 | |
16 May 2024 | AD01 | Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Odeon House 146 College Road Harrow HA1 1BH on 16 May 2024 | |
30 Apr 2024 | TM01 | Termination of appointment of Matthew Paul Lumb as a director on 30 April 2024 | |
06 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2023 | CS01 | Confirmation statement made on 25 October 2023 with updates | |
08 Nov 2023 | CH01 | Director's details changed for Mr Matthew Paul Lumb on 8 November 2023 | |
08 Nov 2023 | CH01 | Director's details changed for Mr James Henry Bagley on 8 November 2023 | |
08 Nov 2023 | AD01 | Registered office address changed from 49 Clapton Approach Wooburn Green High Wycombe HP10 0DW England to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 8 November 2023 | |
27 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
27 Jun 2023 | PSC07 | Cessation of Jansons Investment Group Limited as a person with significant control on 18 March 2021 | |
26 Jun 2023 | PSC02 | Notification of Mnl Nominees (True Capital) Limited as a person with significant control on 15 May 2020 | |
26 Jun 2023 | PSC07 | Cessation of Daniel Harry Gray as a person with significant control on 8 August 2022 | |
22 Apr 2023 | TM01 | Termination of appointment of Daniel Harry Gray as a director on 16 March 2023 | |
05 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2022 | CS01 | Confirmation statement made on 25 October 2022 with updates | |
29 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 30 August 2022
|
|
29 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 8 August 2022
|