KINGZ BARBER LIMITED

124 High Street, Chesham, HP5 1EB
StatusDISSOLVED
Company No.08563437
CategoryPrivate Limited Company
Incorporated10 Jun 2013
Age10 years, 11 months, 12 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 23 days

SUMMARY

KINGZ BARBER LIMITED is an dissolved private limited company with number 08563437. It was incorporated 10 years, 11 months, 12 days ago, on 10 June 2013 and it was dissolved 3 years, 7 months, 23 days ago, on 29 September 2020. The company address is 124 High Street, Chesham, HP5 1EB.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Gazette notice voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nazim Demir

Appointment date: 2017-09-28

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2017

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-28

Psc name: Nazim Demir

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Engin Yalcin

Termination date: 2017-09-27

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Engin Yalcin

Cessation date: 2017-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Engin Yalcin

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ozan Gelisken

Documents

View document PDF

Termination secretary company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ozan Gelisken

Documents

View document PDF

Incorporation company

Date: 10 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM HANDLING LIMITED

470 STRATHMARTINE ROAD,DUNDEE,DD3 9BU

Number:SC481330
Status:ACTIVE
Category:Private Limited Company

CARL HUGHES WINDOWS SYSTEMS LTD

129 BEVERLEY ROAD,HESSLE,HU13 9AN

Number:09427289
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DEKATRIA PRODUCTIONS LIMITED

15 GOLDEN SQUARE,LONDON,W1F 9JG

Number:08533647
Status:ACTIVE
Category:Private Limited Company

HARVEY & GROVES LIMITED

GROVEDELL HOUSE,CANVEY ISLAND,SS8 9PA

Number:08697844
Status:ACTIVE
Category:Private Limited Company

HIGHPEAK DESIGN LIMITED

90 WESTERN LANE,BUXWORTH,SK17 7NS

Number:04894030
Status:ACTIVE
Category:Private Limited Company

JM BOOKKEEPING (BRIGHTON) LIMITED

GROUND FLOOR,BRIGHTON,BN1 1UF

Number:08981194
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