- Company Overview for GENTS BARBERS 2 LTD (NI663166)
- Filing history for GENTS BARBERS 2 LTD (NI663166)
- People for GENTS BARBERS 2 LTD (NI663166)
- More for GENTS BARBERS 2 LTD (NI663166)
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 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2024 | DS01 | Application to strike the company off the register | |
15 May 2024 | AA | Micro company accounts made up to 31 January 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
30 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
27 Jan 2023 | AA | Micro company accounts made up to 31 January 2022 | |
25 Apr 2022 | AA01 | Previous accounting period extended from 31 July 2021 to 31 January 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
24 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jun 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
10 Sep 2020 | AD01 | Registered office address changed from 45 Queen Street Magherafelt BT45 6AA Northern Ireland to 41, Queen Street, Magherafelt Queen Street Magherafelt BT45 6AA on 10 September 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with updates | |
21 Feb 2020 | TM01 | Termination of appointment of Una Kerr as a director on 22 July 2019 | |
26 Sep 2019 | AD01 | Registered office address changed from 3 Derramore Heights Magherafelt BT45 5RX Northern Ireland to 45 Queen Street Magherafelt BT45 6AA on 26 September 2019 | |
24 Sep 2019 | PSC01 | Notification of Sinead Maynes as a person with significant control on 22 July 2019 | |
24 Sep 2019 | AD01 | Registered office address changed from 6 Regency Drive Magherafelt BT5 5FJ Northern Ireland to 3 Derramore Heights Magherafelt BT45 5RX on 24 September 2019 | |
24 Sep 2019 | PSC07 | Cessation of Una Kerr as a person with significant control on 22 July 2019 | |
24 Sep 2019 | AP01 | Appointment of Mrs Sinead Maynes as a director on 22 July 2019 | |
22 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-22
|