- Company Overview for HAIRPLACE BARBERS LTD. (SC407466)
- Filing history for HAIRPLACE BARBERS LTD. (SC407466)
- People for HAIRPLACE BARBERS LTD. (SC407466)
- More for HAIRPLACE BARBERS LTD. (SC407466)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2018 | DS01 | Application to strike the company off the register | |
14 Nov 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
18 Sep 2017 | AP01 | Appointment of Mr Madlum Sabir Salih as a director on 12 September 2017 | |
18 Sep 2017 | PSC01 | Notification of Madlum Sabir Salih as a person with significant control on 12 September 2017 | |
18 Sep 2017 | TM01 | Termination of appointment of Hah Rem Ali Kareem as a director on 12 September 2017 | |
18 Sep 2017 | PSC07 | Cessation of Hah Rem Ali Kareem as a person with significant control on 12 September 2017 | |
11 Jan 2017 | AD01 | Registered office address changed from 10 Hillington Road South Glasgow G52 2AA Scotland to 12 Hillington Road South Glasgow G52 2AA on 11 January 2017 | |
03 Oct 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Nov 2015 | AD01 | Registered office address changed from 12 Hillington Road South Glasgow G52 2AA to 10 Hillington Road South Glasgow G52 2AA on 10 November 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
06 Nov 2015 | CH01 | Director's details changed for Mr Hah Rem Ali Kareem on 6 November 2015 | |
06 Nov 2015 | AD01 | Registered office address changed from Parklane House 47 Broad Street Glasgow G40 2QW to 12 Hillington Road South Glasgow G52 2AA on 6 November 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Feb 2015 | AD01 | Registered office address changed from 482 Lanark Road West Edinburgh Midlothian EH14 7AN to Parklane House 47 Broad Street Glasgow G40 2QW on 23 February 2015 | |
20 Feb 2015 | AP01 | Appointment of Mr Hah Rem Ali Kareem as a director on 1 January 2015 | |
20 Feb 2015 | TM01 | Termination of appointment of Hassan Mohamed as a director on 31 December 2014 | |
20 Feb 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
10 Oct 2014 | CH01 | Director's details changed for Hassan Mohamed on 1 October 2014 |