Having been setup in 2008, The King of Shaves Company Ltd are based in Buckinghamshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. This business has one director listed as Sharma, Atul in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHARMA, Atul | 27 April 2010 | 03 August 2010 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 07 April 2020 | |
CH01 - Change of particulars for director | 11 February 2020 | |
AA - Annual Accounts | 27 January 2020 | |
CS01 - N/A | 15 January 2020 | |
AA - Annual Accounts | 20 August 2019 | |
AA01 - Change of accounting reference date | 24 May 2019 | |
AA01 - Change of accounting reference date | 25 February 2019 | |
CS01 - N/A | 14 February 2019 | |
SH01 - Return of Allotment of shares | 22 June 2018 | |
RESOLUTIONS - N/A | 21 June 2018 | |
AA - Annual Accounts | 06 March 2018 | |
CS01 - N/A | 07 February 2018 | |
AAMD - Amended Accounts | 27 April 2017 | |
AA - Annual Accounts | 03 March 2017 | |
CS01 - N/A | 02 February 2017 | |
CH01 - Change of particulars for director | 06 January 2017 | |
CH01 - Change of particulars for director | 06 January 2017 | |
AA - Annual Accounts | 13 May 2016 | |
DISS40 - Notice of striking-off action discontinued | 04 May 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 May 2016 | |
MR05 - N/A | 31 March 2016 | |
AR01 - Annual Return | 10 February 2016 | |
AR01 - Annual Return | 23 June 2015 | |
AA - Annual Accounts | 17 May 2015 | |
AP01 - Appointment of director | 07 October 2014 | |
TM01 - Termination of appointment of director | 06 August 2014 | |
MR04 - N/A | 21 July 2014 | |
MR04 - N/A | 21 July 2014 | |
MR01 - N/A | 27 May 2014 | |
MR04 - N/A | 21 May 2014 | |
AR01 - Annual Return | 27 February 2014 | |
AA - Annual Accounts | 27 February 2014 | |
CH01 - Change of particulars for director | 26 November 2013 | |
AA - Annual Accounts | 23 May 2013 | |
AR01 - Annual Return | 11 February 2013 | |
TM01 - Termination of appointment of director | 10 May 2012 | |
AA - Annual Accounts | 02 March 2012 | |
AR01 - Annual Return | 08 February 2012 | |
CH01 - Change of particulars for director | 02 February 2012 | |
CH01 - Change of particulars for director | 02 February 2012 | |
MISC - Miscellaneous document | 11 July 2011 | |
AUD - Auditor's letter of resignation | 08 June 2011 | |
MG01 - Particulars of a mortgage or charge | 15 April 2011 | |
AA - Annual Accounts | 11 April 2011 | |
AR01 - Annual Return | 03 February 2011 | |
CH01 - Change of particulars for director | 03 February 2011 | |
TM01 - Termination of appointment of director | 03 August 2010 | |
TM02 - Termination of appointment of secretary | 03 August 2010 | |
AP03 - Appointment of secretary | 21 May 2010 | |
TM02 - Termination of appointment of secretary | 21 May 2010 | |
AD01 - Change of registered office address | 22 April 2010 | |
AR01 - Annual Return | 09 February 2010 | |
CH01 - Change of particulars for director | 09 February 2010 | |
CH01 - Change of particulars for director | 09 February 2010 | |
AA01 - Change of accounting reference date | 12 December 2009 | |
353a - Register of members in non-legible form | 20 August 2009 | |
AA - Annual Accounts | 29 May 2009 | |
288a - Notice of appointment of directors or secretaries | 14 May 2009 | |
288b - Notice of resignation of directors or secretaries | 09 May 2009 | |
288a - Notice of appointment of directors or secretaries | 23 April 2009 | |
225 - Change of Accounting Reference Date | 07 April 2009 | |
288a - Notice of appointment of directors or secretaries | 13 March 2009 | |
363a - Annual Return | 26 February 2009 | |
MEM/ARTS - N/A | 09 December 2008 | |
CERTNM - Change of name certificate | 26 November 2008 | |
MEM/ARTS - N/A | 14 November 2008 | |
CERTNM - Change of name certificate | 08 November 2008 | |
395 - Particulars of a mortgage or charge | 02 August 2008 | |
395 - Particulars of a mortgage or charge | 21 July 2008 | |
395 - Particulars of a mortgage or charge | 17 July 2008 | |
395 - Particulars of a mortgage or charge | 17 July 2008 | |
NEWINC - New incorporation documents | 27 February 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 May 2014 | Outstanding |
N/A |
All assets debenture | 31 March 2011 | Outstanding |
N/A |
Debenture | 28 July 2008 | Fully Satisfied |
N/A |
Floating charge (all assets) | 15 July 2008 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 15 July 2008 | Fully Satisfied |
N/A |