BARBERS WORLD LTD

5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands
StatusDISSOLVED
Company No.07852244
CategoryPrivate Limited Company
Incorporated18 Nov 2011
Age12 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution01 Jul 2020
Years3 years, 11 months

SUMMARY

BARBERS WORLD LTD is an dissolved private limited company with number 07852244. It was incorporated 12 years, 6 months, 13 days ago, on 18 November 2011 and it was dissolved 3 years, 11 months ago, on 01 July 2020. The company address is 5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 01 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-05

New address: 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX

Old address: Unit 5 10 Argall Avenue Leyton London E10 7QE England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Nov 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Gazette notice compulsory

Date: 16 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fatih Demirci

Appointment date: 2015-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Halil Erdogan

Termination date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2015

Action Date: 21 May 2015

Category: Address

Type: AD01

Change date: 2015-05-21

New address: Unit 5 10 Argall Avenue Leyton London E10 7QE

Old address: Unit 4, 10 Argall Avenue London E10 7QE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 May 2014

Action Date: 12 May 2014

Category: Address

Type: AD01

Change date: 2014-05-12

Old address: C/O Silverstone & Co 5 Ensign House Admirals Way London E14 9XQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

New date: 2012-10-31

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2013

Action Date: 18 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Halil Erdogan

Change date: 2012-11-18

Documents

View document PDF

Change person director company with change date

Date: 14 May 2012

Action Date: 14 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-14

Officer name: Mr Halil Erdogan

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2012

Action Date: 09 May 2012

Category: Address

Type: AD01

Old address: 23 Woodford Avenue Gants Hill Ilford Essex IG2 6UF

Change date: 2012-05-09

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mehmet Keles

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2011

Action Date: 28 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-28

Officer name: Mr Mehmet Keles

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2011

Action Date: 28 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Halil Erdogan

Change date: 2011-11-28

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Dec 2011

Action Date: 01 Dec 2011

Category: Address

Type: AD01

Old address: 152 Stoke Newington Road London N16 7XA England

Change date: 2011-12-01

Documents

View document PDF

Incorporation company

Date: 18 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BODIAM PROPERTY MANAGEMENT LIMITED

239 PORTNALL ROAD,LONDON,W9 3BL

Number:03730187
Status:ACTIVE
Category:Private Limited Company

EMMA LEASING COMPANY LIMITED

13 LIMES COURT,HODDESDON,EN11 8EP

Number:04560747
Status:ACTIVE
Category:Private Limited Company

HARVEST FIELDS DISTRIBUTION LIMITED

19 LEDBURY GARDENS LEDBURY GARDENS,DONCASTER,DN5 8LS

Number:03073290
Status:ACTIVE
Category:Private Limited Company

I.B PLUMBING & HEATING SPECIALISTS LIMITED

13 DOVER ROAD,LONDON,SE19 3JL

Number:11194637
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROCK AND ROLL RECIPE LIMITED

WINDSOR HOUSE,LUTON,LU1 5BJ

Number:08386086
Status:ACTIVE
Category:Private Limited Company

THE CLEEVE PUB COMPANY LIMITED

8 COLLEGE STREET,GLOUCESTER,GL1 2NE

Number:10792972
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source