THE OPERA BARBERS LTD

154 Stanley Park Road, Carshalton, SM5 3JG, United Kingdom
StatusDISSOLVED
Company No.11622003
CategoryPrivate Limited Company
Incorporated14 Oct 2018
Age5 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution14 Sep 2021
Years2 years, 9 months, 2 days

SUMMARY

THE OPERA BARBERS LTD is an dissolved private limited company with number 11622003. It was incorporated 5 years, 8 months, 2 days ago, on 14 October 2018 and it was dissolved 2 years, 9 months, 2 days ago, on 14 September 2021. The company address is 154 Stanley Park Road, Carshalton, SM5 3JG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 14 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2020

Action Date: 22 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-22

Officer name: Mr Sherzad Souliman Wasa

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2020

Action Date: 22 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-22

Officer name: Sherzad Souliman Wasa

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Resolution

Date: 16 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sherzad Souliman Wasa

Appointment date: 2020-03-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-13

Psc name: Sherzad Souliman Wasa

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bryan Thornton

Cessation date: 2020-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Address

Type: AD01

Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England

Change date: 2020-03-13

New address: 154 Stanley Park Road Carshalton SM5 3JG

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-13

Officer name: Bryan Anthony Thornton

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-13

Psc name: Cfs Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2019

Action Date: 15 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-11-15

Psc name: Cfs Secretaries Limited

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2019

Action Date: 15 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bryan Thornton

Notification date: 2019-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Thornton

Appointment date: 2019-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Address

Type: AD01

New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA

Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Change date: 2019-11-15

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Valaitis

Cessation date: 2019-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Valaitis

Termination date: 2019-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Address

Type: AD01

New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Change date: 2019-09-24

Documents

View document PDF

Incorporation company

Date: 14 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIARSWOOD MANAGEMENT LIMITED

DENFORDS PROPERTY MANAGEMENT EQUITY COURT,SOUTHAMPTON,SO15 1RJ

Number:02693298
Status:ACTIVE
Category:Private Limited Company

CPM RAIL LTD

28 BRIARCROFT ROAD,GLASGOW,G33 1RB

Number:SC581458
Status:ACTIVE
Category:Private Limited Company

CTYRES .CO.UK. (ONLINE) LIMITED

CTYRES.CO.UK,BRADFORD,BD8 8BY

Number:07098999
Status:ACTIVE
Category:Private Limited Company

DELI-DELIGHTS LIMITED

108 FARFIELD AVENUE,BRADFORD,BD6 2HS

Number:11252144
Status:ACTIVE
Category:Private Limited Company

HARRY'S GROOMING LIMITED

5TH FLOOR,LONDON,WC2N 4AZ

Number:09938834
Status:ACTIVE
Category:Private Limited Company

THE REAL NORFOLK CAKE COMPANY LIMITED

RVER COURT HORSE FAIR CLOSE,DOWNHAM MARKET,PE38 0QR

Number:08388397
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