Advanced company searchLink opens in new window

ALI BERZANCHI HAIRDRESSING LIMITED

Company number 07587112

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2019 DS01 Application to strike the company off the register
02 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
09 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
01 Feb 2018 AA Unaudited abridged accounts made up to 30 June 2017
21 Jul 2017 AD01 Registered office address changed from Vicarage Corner House 219 Burton Road Derby DE23 6AE to Durham House 38 Street Lane Denby Derbyshire DE5 8NE on 21 July 2017
26 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
20 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
08 May 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
22 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
24 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
15 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
22 Aug 2013 AA01 Previous accounting period extended from 30 April 2013 to 30 June 2013
25 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
09 Apr 2013 AP01 Appointment of Ali Akram Berzanchi as a director
13 Dec 2012 AD01 Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 13 December 2012
15 Oct 2012 CERTNM Company name changed hands on deck LIMITED\certificate issued on 15/10/12
  • RES15 ‐ Change company name resolution on 2012-10-12
  • NM01 ‐ Change of name by resolution
15 Oct 2012 TM01 Termination of appointment of Roy Sheraton as a director
15 Oct 2012 TM01 Termination of appointment of Argus Nominee Directors Limited as a director
02 Jul 2012 AA Accounts for a dormant company made up to 30 April 2012
09 May 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders