Advanced company searchLink opens in new window

WAR PAINT MENS GROOMING LTD

Company number 11034011

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)
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
  • GBP 411.638156
29 Nov 2022 SH01 Statement of capital following an allotment of shares on 8 August 2022
  • GBP 400.289626