MOBILE BARBER HUB LTD

Company Documents

DateDescription
10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

16/12/2216 December 2022 Termination of appointment of Kai Lee as a director on 2022-12-16

View Document

16/12/2216 December 2022 Registered office address changed from 118 Ivanhoe Street Dudley DY2 0YD England to 1 Waterside Close Wolverhampton WV2 1HN on 2022-12-16

View Document

16/12/2216 December 2022 Appointment of Mr David Jones as a director on 2022-12-16

View Document

16/12/2216 December 2022 Cessation of Kai Lee as a person with significant control on 2022-12-16

View Document

31/10/2231 October 2022 Registered office address changed from Harborough House No.1 London Road Oadby Leicester LE2 5DL England to 118 Ivanhoe Street Dudley DY2 0YD on 2022-10-31

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

06/01/226 January 2022 Registered office address changed from 118 Ivanhoe Street Dudley West Midlands DY2 0YD United Kingdom to 8 Waterside Close Wolverhampton WV2 1HN on 2022-01-06

View Document

31/07/2131 July 2021 Termination of appointment of Kai Lee as a director on 2021-07-17

View Document

31/07/2131 July 2021 Appointment of Mrs Christine Jones as a director on 2021-07-17

View Document

01/11/201 November 2020 Annual accounts for year ending 01 Nov 2020

View Accounts

09/07/209 July 2020 COMPANY NAME CHANGED PUNJABI NAANS LTD CERTIFICATE ISSUED ON 09/07/20

View Document

02/07/202 July 2020 31/03/20 STATEMENT OF CAPITAL GBP 1

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED KAI LEE

View Document

10/06/2010 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAI LEE

View Document

10/06/2010 June 2020 CESSATION OF CFS SECRETARIES LTD AS A PSC

View Document

10/06/2010 June 2020 CESSATION OF BRYAN THORNTON AS A PSC

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN THORNTON

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CFS SECRETARIES LTD

View Document

09/06/209 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MR BRYAN THORNTON

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

14/05/2014 May 2020 CESSATION OF PETER VALAITIS AS A PSC

View Document

10/05/1910 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company