ALI BARBERS (BARKINGSIDE) LIMITED

Office On Top Of Office On Top Of, Loughton, IG10 4BE, Essex, England
StatusACTIVE
Company No.09326243
CategoryPrivate Limited Company
Incorporated25 Nov 2014
Age9 years, 6 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

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

Change date: 2021-06-01

Psc name: Ali Barbers Group Limited

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

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

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

Change date: 2020-09-05

Officer name: Mr Ali Melin

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: 10 Dec 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

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: 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

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

Termination date: 2019-07-11

Officer name: Michael Melin

Documents

View document PDF

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

View document PDF

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

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

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

View document PDF

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

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: 29 Nov 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

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

Cessation date: 2017-08-01

Psc name: Ali Melin

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 total exemption small

Date: 31 Aug 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: 02 Dec 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

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

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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 England

Change date: 2016-01-18

Documents

View document PDF

Incorporation company

Date: 25 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACADEMY CONSTRUCTION & MAINTENANCE LTD

297 YORKTOWN ROAD,SANDHURST,GU47 0QA

Number:11213483
Status:ACTIVE
Category:Private Limited Company

GREAT CHOICE FLOORING LTD

197 WARBURTON ROAD,POOLE,BH17 8SE

Number:11192941
Status:ACTIVE
Category:Private Limited Company

KOBALT LONDON LIMITED

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

M.D. BURNS UK LIMITED

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

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