Advanced company searchLink opens in new window

GROOMED BARBER CLUB LTD.

Company number 09732535

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)
27 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2024 CS01 Confirmation statement made on 28 October 2023 with no updates
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
10 May 2023 DISS40 Compulsory strike-off action has been discontinued
09 May 2023 CS01 Confirmation statement made on 28 October 2022 with no updates
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
28 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with updates
28 Oct 2020 PSC01 Notification of Tanvir Choudhry as a person with significant control on 28 October 2020
28 Oct 2020 PSC07 Cessation of Eleni Tsiappourdhi as a person with significant control on 28 October 2020
28 Oct 2020 PSC07 Cessation of Jason Christopher Paphitis as a person with significant control on 28 October 2020
28 Oct 2020 TM01 Termination of appointment of Jason Christopher Paphitis as a director on 28 October 2020
28 Oct 2020 TM01 Termination of appointment of Eleni Tsiappourdhi as a director on 28 October 2020
28 Oct 2020 AP01 Appointment of Mr Tanvir Choudhry as a director on 28 October 2020
28 Oct 2020 AD01 Registered office address changed from First Floor, Hagley Court, 40 Vicarage Road Edgbaston Birmingham B15 3EZ England to 989-991 Tyburn Road Erdington Birmingham B24 0TJ on 28 October 2020
26 Oct 2020 AA Total exemption full accounts made up to 31 August 2020
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
04 May 2020 AA Total exemption full accounts made up to 31 August 2019
14 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
08 Nov 2018 AD01 Registered office address changed from Apollo House 3 Wheeleys Road Edgbaston Birmingham B15 2LD England to First Floor, Hagley Court, 40 Vicarage Road Edgbaston Birmingham B15 3EZ on 8 November 2018
13 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
13 Aug 2018 PSC01 Notification of Eleni Tsiappourdhi as a person with significant control on 1 September 2016