BARBERS WORLD LTD
Status | DISSOLVED |
Company No. | 07852244 |
Category | Private Limited Company |
Incorporated | 18 Nov 2011 |
Age | 12 years, 6 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 01 Jul 2020 |
Years | 3 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
Liquidation voluntary creditors return of final meeting
Date: 01 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary statement of affairs
Date: 02 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 11 Nov 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 15 Feb 2017
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 20 Feb 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mehmet Keles
Documents
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
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
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
Some Companies
BODIAM PROPERTY MANAGEMENT LIMITED
239 PORTNALL ROAD,LONDON,W9 3BL
Number: | 03730187 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |