MASTER BARBER LTD - History of Changes


DateDescription
2022-07-07 update company_status Active => Active - Proposal to Strike off
2022-07-07 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-06-28 update statutory_documents FIRST GAZETTE
2021-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-30 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-28 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-02-07 delete address 127 HOLBURN STREET ABERDEEN SCOTLAND AB10 6BP
2020-02-07 insert address 127 HOLBURN STREET ABERDEEN AB10 6BP
2020-02-07 update registered_address
2020-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIN DAIA / 01/01/2020
2020-01-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR FLORIN DAIA / 01/01/2020
2020-01-07 delete address 89 HOLBURN STREET ABERDEENSHIRE UNITED KINGDOM AB10 6BQ
2020-01-07 insert address 127 HOLBURN STREET ABERDEEN SCOTLAND AB10 6BP
2020-01-07 update registered_address
2020-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 127 HOLBURN STREET ABERDEEN AB10 6BP SCOTLAND
2019-12-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/2019 FROM 89 HOLBURN STREET ABERDEENSHIRE AB10 6BQ UNITED KINGDOM
2019-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES
2019-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2019-05-07 update accounts_last_madeup_date null => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-21 => 2020-04-30
2019-04-17 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIN DAIA / 01/04/2019
2019-04-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS FLORIN DAIA / 01/04/2019
2019-01-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLORIN DAIA
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-05-31 update statutory_documents DIRECTOR APPOINTED MR FLORIN DAIA
2018-05-31 update statutory_documents CESSATION OF ADEM AKIN AS A PSC
2018-05-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADEM AKIN
2017-07-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION