ALI BARBERS (BARKINGSIDE) LIMITED
Status | ACTIVE |
Company No. | 09326243 |
Category | Private Limited Company |
Incorporated | 25 Nov 2014 |
Age | 9 years, 6 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
ALI BARBERS (BARKINGSIDE) LIMITED is an active private limited company with number 09326243. It was incorporated 9 years, 6 months, 22 days ago, on 25 November 2014. The company address is Office On Top Of Office On Top Of, Loughton, IG10 4BE, Essex, England.
Company Fillings
Cessation of a person with significant control
Date: 21 Dec 2021
Action Date: 20 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-20
Psc name: Ali Barbers Group Limited
Documents
Termination director company with name termination date
Date: 20 Dec 2021
Action Date: 10 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ali Melin
Termination date: 2021-12-10
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 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
Change date: 2021-06-01
Psc name: Ali Barbers Group Limited
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
New address: Office on Top of 138 High Road Loughton Essex IG10 4BE
Old address: 137 High Street Barkingside Redbridge IG6 2AJ England
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
Change date: 2020-09-05
Officer name: Mr Ali Melin
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: 10 Dec 2019
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
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: 28 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
Termination date: 2019-07-11
Officer name: Michael Melin
Documents
Termination director company with name termination date
Date: 09 May 2019
Action Date: 07 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-07
Officer name: Ali Melin
Documents
Appoint person director company with name date
Date: 08 May 2019
Action Date: 25 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-25
Officer name: Mr Ali Melin
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
Appoint person director company with name date
Date: 07 May 2019
Action Date: 07 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-07
Officer name: Mr Michael Melin
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 25 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-25
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: 29 Nov 2017
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
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
Cessation date: 2017-08-01
Psc name: Ali Melin
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 total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
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
Certificate change of name company
Date: 03 Feb 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ali barbers (epping) LIMITED\certificate issued on 03/02/16
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2016
Action Date: 02 Feb 2016
Category: Address
Type: AD01
Old address: 137 High Street Barkingside Ilford IG6 2AJ England
New address: 137 High Street Barkingside Redbridge IG6 2AJ
Change date: 2016-02-02
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2016
Action Date: 02 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-02
New address: 137 High Street Barkingside Redbridge IG6 2AJ
Old address: 137 High Street Barkingside Ilford IG6 2AJ England
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2016
Action Date: 02 Feb 2016
Category: Address
Type: AD01
Old address: 137 High Street Barkingside Ilford IG6 2AJ England
New address: 137 High Street Barkingside Redbridge IG6 2AJ
Change date: 2016-02-02
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2016
Action Date: 01 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-01
New address: 137 High Street Barkingside Ilford IG6 2AJ
Old address: C/O Unit 5 32 Terminus Street Harlow Essex CM20 1EY
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
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 England
Change date: 2016-01-18
Documents
Some Companies
ACADEMY CONSTRUCTION & MAINTENANCE LTD
297 YORKTOWN ROAD,SANDHURST,GU47 0QA
Number: | 11213483 |
Status: | ACTIVE |
Category: | Private Limited Company |
197 WARBURTON ROAD,POOLE,BH17 8SE
Number: | 11192941 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RIVER BUILDING,LONDON,EC4R 3TE
Number: | 10945372 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.C & B BAVARIAN FOODCART LIMITED
342 HIGH ROAD,LONDON,N22 8JW
Number: | 08857357 |
Status: | ACTIVE |
Category: | Private Limited Company |
TITANIC SUITES,BELFAST,BT2 8FE
Number: | NI615401 |
Status: | ACTIVE |
Category: | Private Limited Company |
PPT (HEALTH SAFETY & ENVIRONMENT) LIMITED
BEELEIGH PETERSFIELD ROAD,LISS,GU33 6AS
Number: | 06606202 |
Status: | ACTIVE |
Category: | Private Limited Company |