THE BARBERS LOUNGE (PORTSMOUTH) LIMITED
Company number 11612477
- Company Overview for THE BARBERS LOUNGE (PORTSMOUTH) LIMITED (11612477)
- Filing history for THE BARBERS LOUNGE (PORTSMOUTH) LIMITED (11612477)
- People for THE BARBERS LOUNGE (PORTSMOUTH) LIMITED (11612477)
- More for THE BARBERS LOUNGE (PORTSMOUTH) LIMITED (11612477)
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) |
---|---|---|---|
14 Nov 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2022 | DS01 | Application to strike the company off the register | |
09 Nov 2021 | TM02 | Termination of appointment of Daryn Brewer as a secretary on 31 October 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
09 Nov 2021 | TM01 | Termination of appointment of Emma Louise Brewer as a director on 31 October 2021 | |
08 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
05 Jul 2021 | AD01 | Registered office address changed from 7D Dragoon House Hussar Court Waterlooville Hampshire PO7 7SF England to 97 High Street Cosham Portsmouth PO6 3AZ on 5 July 2021 | |
02 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with updates | |
21 Oct 2020 | PSC07 | Cessation of Emma Louise Brewer as a person with significant control on 21 October 2020 | |
21 Oct 2020 | PSC01 | Notification of Sophie Paffett as a person with significant control on 21 October 2020 | |
21 Oct 2020 | PSC01 | Notification of Zoe Paffett as a person with significant control on 21 October 2020 | |
21 Oct 2020 | AP01 | Appointment of Miss Sophie Paffett as a director on 21 October 2020 | |
21 Oct 2020 | AP01 | Appointment of Miss Zoe Paffett as a director on 21 October 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with updates | |
23 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
01 Oct 2019 | AD01 | Registered office address changed from 15B Somerset House Hussar Court Waterlooville Hampshire PO7 7SG United Kingdom to 7D Dragoon House Hussar Court Waterlooville Hampshire PO7 7SF on 1 October 2019 | |
09 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-09
|