NEVILLE CUT AND SHAVE LIMITED: Filings

  • Overview

    Company NameNEVILLE CUT AND SHAVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08650913
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for NEVILLE CUT AND SHAVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Co strike off 16/12/2019
    RES13

    Registered office address changed from Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to 180 the Strand London WC2R 1EA on Dec 09, 2019

    1 pagesAD01

    Change of details for Soho House Limited as a person with significant control on Dec 06, 2019

    2 pagesPSC05

    Change of details for Soho House Limited as a person with significant control on Dec 04, 2019

    2 pagesPSC05

    Registered office address changed from C/O Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to Soho House & Co. 180 the Strand London WC2R 1EA on Dec 04, 2019

    1 pagesAD01

    Change of details for Soho House Limited as a person with significant control on Nov 29, 2019

    2 pagesPSC05

    Registered office address changed from 72-74 Dean Street London W1D 3SG to C/O Soho House & Co. 180 the Strand London WC2R 1EA on Dec 02, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Dec 30, 2018

    5 pagesAA

    Confirmation statement made on Jun 27, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN

    2 pagesAD02

    Confirmation statement made on Jun 27, 2018 with no updates

    3 pagesCS01

    Director's details changed for Peter Mcphee on Jul 28, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Jan 01, 2017

    5 pagesAA

    Notification of Soho House Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 27, 2017 with updates

    4 pagesCS01

    Appointment of Peter Mcphee as a director on Jan 18, 2017

    2 pagesAP01

    Termination of appointment of Guy James Williams as a director on Jan 17, 2017

    1 pagesTM01

    Termination of appointment of Guy James Williams as a secretary on Jan 17, 2017

    1 pagesTM02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Jan 03, 2016

    5 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0