Advanced company searchLink opens in new window

GENTS BARBERS 2 LTD

Company number NI663166

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-22
  • GBP 10