NATHANS BARBERS GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 08/11/258 November 2025 New | Compulsory strike-off action has been discontinued |
| 08/11/258 November 2025 New | Compulsory strike-off action has been discontinued |
| 06/11/256 November 2025 New | Confirmation statement made on 2025-08-17 with updates |
| 06/11/256 November 2025 New | Termination of appointment of David Thomas Newns as a director on 2025-11-01 |
| 06/11/256 November 2025 New | Appointment of Mr Louis Gilson as a director on 2025-11-01 |
| 04/11/254 November 2025 New | First Gazette notice for compulsory strike-off |
| 04/11/254 November 2025 New | First Gazette notice for compulsory strike-off |
| 27/08/2527 August 2025 | Termination of appointment of Wayne Stephen Miller as a director on 2025-08-14 |
| 27/08/2527 August 2025 | Appointment of Mr David Thomas Newns as a director on 2025-08-14 |
| 27/08/2527 August 2025 | Registered office address changed from 2 Westbrook Drive Macclesfield SK10 3AQ England to Suite 3, First Floor, Green Chambers 36 Green Lane Wilmslow SK9 1LD on 2025-08-27 |
| 29/07/2529 July 2025 | |
| 25/07/2525 July 2025 | Memorandum and Articles of Association |
| 25/07/2525 July 2025 | Resolutions |
| 25/07/2525 July 2025 | Change of share class name or designation |
| 24/07/2524 July 2025 | Particulars of variation of rights attached to shares |
| 24/07/2524 July 2025 | Statement of capital following an allotment of shares on 2025-07-16 |
| 09/07/259 July 2025 | Registered office address changed from Amtri House Hulley Road Macclesfield Cheshire SK10 2NE England to 2 Westbrook Drive Macclesfield SK10 3AQ on 2025-07-09 |
| 01/05/251 May 2025 | Unaudited abridged accounts made up to 2024-05-31 |
| 19/11/2419 November 2024 | Termination of appointment of Eren Ozagir as a director on 2024-08-31 |
| 28/08/2428 August 2024 | Confirmation statement made on 2024-08-17 with updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 19/04/2419 April 2024 | Resolutions |
| 19/04/2419 April 2024 | Notification of a person with significant control statement |
| 19/04/2419 April 2024 | Statement of capital following an allotment of shares on 2024-04-05 |
| 19/04/2419 April 2024 | Resolutions |
| 19/04/2419 April 2024 | Resolutions |
| 06/03/246 March 2024 | Cessation of Eren Ozagir as a person with significant control on 2023-11-15 |
| 06/03/246 March 2024 | Cessation of Wayne Stephen Miller as a person with significant control on 2023-11-15 |
| 06/03/246 March 2024 | Change of details for Mr Eren Ozagir as a person with significant control on 2023-11-15 |
| 06/03/246 March 2024 | Notification of Wayne Miller as a person with significant control on 2023-07-07 |
| 01/12/231 December 2023 | Resolutions |
| 01/12/231 December 2023 | Memorandum and Articles of Association |
| 01/12/231 December 2023 | Resolutions |
| 01/12/231 December 2023 | Resolutions |
| 01/12/231 December 2023 | Resolutions |
| 01/12/231 December 2023 | Statement of capital following an allotment of shares on 2023-11-15 |
| 01/12/231 December 2023 | Resolutions |
| 01/12/231 December 2023 | Sub-division of shares on 2023-11-15 |
| 07/11/237 November 2023 | Registered office address changed from Slater Ing Hall Heptonstall Hebden Bridge West Yorkshire HX7 7PD United Kingdom to Amtri House Hulley Road Macclesfield Cheshire SK10 2NE on 2023-11-07 |
| 17/08/2317 August 2023 | Confirmation statement made on 2023-08-17 with updates |
| 13/07/2313 July 2023 | Appointment of Mr Wayne Stephen Miller as a director on 2023-07-07 |
| 08/05/238 May 2023 | Incorporation |
More Company Information
Recently Viewed
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