Based in London, Slick Barber Shop Ltd was registered on 30 July 1998. There is only one director listed for this company at Companies House. We do not know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Geraldine Mary | 30 July 1998 | 31 March 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 December 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 29 September 2015 | |
AD01 - Change of registered office address | 25 March 2015 | |
RESOLUTIONS - N/A | 24 March 2015 | |
4.20 - N/A | 24 March 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 March 2015 | |
AA01 - Change of accounting reference date | 23 December 2014 | |
AR01 - Annual Return | 01 October 2014 | |
DISS40 - Notice of striking-off action discontinued | 30 August 2014 | |
AA - Annual Accounts | 29 August 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 August 2014 | |
AR01 - Annual Return | 30 September 2013 | |
AA - Annual Accounts | 29 April 2013 | |
AR01 - Annual Return | 11 October 2012 | |
AA - Annual Accounts | 26 April 2012 | |
AR01 - Annual Return | 13 September 2011 | |
TM02 - Termination of appointment of secretary | 09 May 2011 | |
AP03 - Appointment of secretary | 09 May 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AR01 - Annual Return | 06 October 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 October 2010 | |
CH01 - Change of particulars for director | 05 October 2010 | |
AA - Annual Accounts | 05 May 2010 | |
DISS40 - Notice of striking-off action discontinued | 30 December 2009 | |
AR01 - Annual Return | 23 December 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 November 2009 | |
AA - Annual Accounts | 28 May 2009 | |
363a - Annual Return | 17 February 2009 | |
288a - Notice of appointment of directors or secretaries | 22 May 2008 | |
288b - Notice of resignation of directors or secretaries | 19 May 2008 | |
AA - Annual Accounts | 18 April 2008 | |
363s - Annual Return | 09 April 2008 | |
AA - Annual Accounts | 07 June 2007 | |
363s - Annual Return | 12 September 2006 | |
AA - Annual Accounts | 09 March 2006 | |
363s - Annual Return | 20 December 2005 | |
287 - Change in situation or address of Registered Office | 06 December 2005 | |
AA - Annual Accounts | 27 April 2005 | |
363s - Annual Return | 12 October 2004 | |
363s - Annual Return | 12 October 2004 | |
AA - Annual Accounts | 17 May 2004 | |
AA - Annual Accounts | 03 June 2003 | |
363s - Annual Return | 18 April 2003 | |
363s - Annual Return | 18 April 2003 | |
DISS40 - Notice of striking-off action discontinued | 30 April 2002 | |
AA - Annual Accounts | 29 April 2002 | |
AA - Annual Accounts | 29 April 2002 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 January 2002 | |
363s - Annual Return | 25 October 2000 | |
AA - Annual Accounts | 09 August 2000 | |
363s - Annual Return | 13 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 September 1999 | |
288a - Notice of appointment of directors or secretaries | 03 August 1998 | |
288a - Notice of appointment of directors or secretaries | 03 August 1998 | |
288b - Notice of resignation of directors or secretaries | 03 August 1998 | |
288b - Notice of resignation of directors or secretaries | 03 August 1998 | |
NEWINC - New incorporation documents | 30 July 1998 |