Advanced company searchLink opens in new window

WRIGHT CHOICE BARBERS LIMITED

Company number 06788763

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)
21 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2014 SOAS(A) Voluntary strike-off action has been suspended
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2013 SOAS(A) Voluntary strike-off action has been suspended
27 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2011 SOAS(A) Voluntary strike-off action has been suspended
01 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2011 DS01 Application to strike the company off the register
07 Feb 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
Statement of capital on 2011-02-07
  • GBP 2
07 Feb 2011 AD01 Registered office address changed from 14 Horewood Road Easthampstead Bracknell Berkshire RG12 7LY England on 7 February 2011
07 Feb 2011 CH01 Director's details changed for Mr Alexis Kojo Sersah on 27 September 2010
07 Feb 2011 CH03 Secretary's details changed for Mr Alexis Kojo Sersah on 27 September 2010
20 Jan 2011 AA Total exemption small company accounts made up to 31 January 2010
15 Feb 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Mr Alexis Kojo Sersah on 8 February 2010
09 Feb 2010 CH01 Director's details changed for Ibrahim Yakubu on 8 February 2010
09 Feb 2010 CH03 Secretary's details changed for Alexis Kojo Sersah on 8 February 2010
12 Jan 2009 NEWINC Incorporation