ALI BARBERS (ROMFORD) LIMITED
Status | ACTIVE |
Company No. | 09294475 |
Category | Private Limited Company |
Incorporated | 04 Nov 2014 |
Age | 9 years, 6 months, 26 days |
Jurisdiction | England 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
Dissolved compulsory strike off suspended
Date: 30 Oct 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
Gazette filings brought up to date
Date: 28 May 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 27 May 2021
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
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
Dissolved compulsory strike off suspended
Date: 04 Mar 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 28 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
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
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
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
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
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
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
Resolution
Date: 03 Nov 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Some Companies
C/O GBP ASSOCIATES LLP 6TH FLOOR,125 KINGSWAY,WC2B 6NH
Number: | 06650755 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
157 ASHFORD AVENUE,HAYES,UB4 0ND
Number: | 11818459 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |