- Company Overview for THE OPERA BARBERS LTD (11622003)
- Filing history for THE OPERA BARBERS LTD (11622003)
- People for THE OPERA BARBERS LTD (11622003)
- More for THE OPERA BARBERS LTD (11622003)
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 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2021 | DS01 | Application to strike the company off the register | |
22 Mar 2020 | AP01 | Appointment of Mr Sherzad Souliman Wasa as a director on 22 March 2020 | |
22 Mar 2020 | TM01 | Termination of appointment of Sherzad Souliman Wasa as a director on 22 March 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with updates | |
16 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2020 | AP01 | Appointment of Mr Sherzad Souliman Wasa as a director on 13 March 2020 | |
13 Mar 2020 | PSC01 | Notification of Sherzad Souliman Wasa as a person with significant control on 13 March 2020 | |
13 Mar 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 13 March 2020 | |
13 Mar 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 154 Stanley Park Road Carshalton SM5 3JG on 13 March 2020 | |
13 Mar 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 13 March 2020 | |
13 Mar 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 13 March 2020 | |
28 Nov 2019 | AA | Accounts for a dormant company made up to 31 October 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 13 October 2019 with updates | |
28 Nov 2019 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 15 November 2019 | |
28 Nov 2019 | PSC01 | Notification of Bryan Thornton as a person with significant control on 15 November 2019 | |
28 Nov 2019 | AP01 | Appointment of Mr Bryan Thornton as a director on 15 November 2019 | |
15 Nov 2019 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 15 November 2019 | |
24 Sep 2019 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 24 September 2019 | |
24 Sep 2019 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 24 September 2019 | |
24 Sep 2019 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 24 September 2019 | |
14 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-14
|