ALI BARBERS (ROMFORD) LIMITED

Office On Top Of Office On Top Of, Loughton, IG10 4BE, Essex, United Kingdom
StatusACTIVE
Company No.09294475
CategoryPrivate Limited Company
Incorporated04 Nov 2014
Age9 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

ALI BARBERS (ROMFORD) LIMITED is an active private limited company with number 09294475. It was incorporated 9 years, 6 months, 26 days ago, on 04 November 2014. The company address is Office On Top Of Office On Top Of, Loughton, IG10 4BE, Essex, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 20 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-10

Officer name: Ali Melin

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ali Barbers Group Limited

Change date: 2021-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Address

Type: AD01

Old address: 15 South Street Romford Essex RM1 1NJ United Kingdom

New address: Office on Top of 138 High Road Loughton Essex IG10 4BE

Change date: 2021-06-01

Documents

View document PDF

Gazette filings brought up to date

Date: 28 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 May 2021

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2021

Action Date: 05 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ali Melin

Change date: 2020-09-05

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Mar 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-11

Officer name: Mr Ali Melin

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Melin

Termination date: 2019-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Melin

Appointment date: 2019-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-07

Officer name: Ali Melin

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-01

Psc name: Ali Barbers Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ali Melin

Cessation date: 2017-08-01

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ali Melin

Change date: 2016-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Resolution

Date: 03 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-21

Old address: C/O Unit 5 32 Terminus Street Harlow Essex CM20 1EY

New address: 15 South Street Romford Essex RM1 1NJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Address

Type: AD01

New address: C/O Unit 5 32 Terminus Street Harlow Essex CM20 1EY

Old address: 33 High Street Harlow CM17 0DN

Change date: 2016-01-18

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ali Melin

Change date: 2014-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ali Melin

Appointment date: 2014-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raimondo Virciglio

Termination date: 2014-11-27

Documents

View document PDF

Incorporation company

Date: 04 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BECCA BARR MANAGEMENT LTD

C/O GBP ASSOCIATES LLP 6TH FLOOR,125 KINGSWAY,WC2B 6NH

Number:06650755
Status:ACTIVE
Category:Private Limited Company

DUCKPADDLE GARDEN JOINERY LTD

DUCK PADDLE, UNIT 9, BLYTHE PARK CRESSWELL LANE,STOKE-ON-TRENT,ST11 9RD

Number:09952669
Status:ACTIVE
Category:Private Limited Company

FLYING COLOURS DESIGN CONSULTANTS LIMITED

6B WENTWORTH LODGE,WELWYN GARDEN CITY,AL8 7SR

Number:03456104
Status:ACTIVE
Category:Private Limited Company

GURPREET SANDHU LTD

157 ASHFORD AVENUE,HAYES,UB4 0ND

Number:11818459
Status:ACTIVE
Category:Private Limited Company

HAIR BY VICKIJANE LTD

132 ROUGHWOOD ROAD KIMBERWORTH PARK,ROTHERHAM,S61 3HR

Number:10387323
Status:ACTIVE
Category:Private Limited Company

LEIGH MEWS MANAGEMENT COMPANY LIMITED

LEIGH MEWS MANAGEMENT CO C/O MINSTER PROPERTY MANAGEMENT LTD,WIMBORNE,BH21 1JA

Number:08342340
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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