Advanced company searchLink opens in new window

THE OPERA BARBERS LTD

Company number 11622003

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-13
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
  • GBP 1