- Company Overview for BARBER YARD LTD (12064285)
- Filing history for BARBER YARD LTD (12064285)
- People for BARBER YARD LTD (12064285)
- More for BARBER YARD LTD (12064285)
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
|
|
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 |