Advanced company searchLink opens in new window

BARBER YARD LTD

Company number 12064285

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)
30 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2022 AD01 Registered office address changed from 11 Ludford Street Grimsby DN32 0NU England to 8 Cross Street Goldthorpe Rotherham S63 9HR on 30 October 2022
15 Aug 2022 PSC01 Notification of Ernst William Axel Clifford Hertz as a person with significant control on 15 August 2022
15 Aug 2022 AP01 Appointment of Mr Ernst William Axel Clifford Hertz as a director on 15 August 2022
06 Aug 2022 TM01 Termination of appointment of Joshim Ahmed as a director on 6 August 2022
06 Aug 2022 PSC07 Cessation of Joshim Ahmed as a person with significant control on 6 August 2022
23 Jul 2022 AD01 Registered office address changed from 361 Walworth Road London SE17 2AL England to 11 Ludford Street Grimsby DN32 0NU on 23 July 2022
22 Jul 2022 PSC01 Notification of Joshim Ahmed as a person with significant control on 22 July 2022
22 Jul 2022 AP01 Appointment of Mr Joshim Ahmed as a director on 22 July 2022
22 Jul 2022 TM01 Termination of appointment of Resica Rodrigues as a director on 22 July 2022
22 Jul 2022 PSC07 Cessation of Resica Rodrigues as a person with significant control on 22 July 2022
17 May 2022 AA Accounts for a dormant company made up to 30 June 2021
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
17 Aug 2021 AD01 Registered office address changed from 219 Salisbury Avenue Barking IG11 9XT England to 361 Walworth Road London SE17 2AL on 17 August 2021
13 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
10 Jul 2021 AA Accounts for a dormant company made up to 30 June 2020
17 May 2021 AD01 Registered office address changed from 16a Hessel Street London E1 2LP England to 219 Salisbury Avenue Barking IG11 9XT on 17 May 2021
03 Apr 2021 AD01 Registered office address changed from 546 Bath Road West Drayton UB7 0EE England to 16a Hessel Street London E1 2LP on 3 April 2021
28 Aug 2020 SH01 Statement of capital following an allotment of shares on 28 August 2020
  • GBP 1
10 Jul 2020 AD01 Registered office address changed from 16 Hessel Street London E1 2LP England to 546 Bath Road West Drayton UB7 0EE on 10 July 2020
10 Jul 2020 AP01 Appointment of Miss Resica Rodrigues as a director on 10 July 2020
10 Jul 2020 PSC01 Notification of Resica Rodrigues as a person with significant control on 10 July 2020
10 Jul 2020 PSC07 Cessation of Gheorghe Tararache as a person with significant control on 10 July 2020