This company is commonly known as Shampooched Ltd. The company was founded 4 years ago and was given the registration number 12157031. The firm's registered office is in MANCHESTER. You can find them at 12 Shrewsbury Close, , Manchester, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | SHAMPOOCHED LTD |
---|---|---|
Company Number | : | 12157031 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 2019 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Shrewsbury Close, Manchester, United Kingdom, M24 6DA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, St Marys Street, Manchester, United Kingdom, M15 5WB | Director | 25 February 2022 | Active |
12 Shrewsbury Close, Manchester, United Kingdom, M246DA | Director | 09 September 2020 | Active |
12, Shrewsbury Close, Middleton, Manchester, England, M24 6DA | Director | 02 December 2019 | Active |
55, Ryland Close, Leamington Spa, England, CV31 1HU | Director | 04 February 2020 | Active |
12 Shrewsbury Close, Manchester, United Kingdom, M246DA | Director | 08 September 2020 | Active |
5, High Street, Westbury On Trym, Bristol, England, BS9 3BY | Director | 15 August 2019 | Active |
8, Albemarle Street, Manchester, England, M14 4NF | Director | 09 February 2020 | Active |
Mr Christopher Lewis | ||
Notified on | : | 25 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31, St Marys Street, Manchester, United Kingdom, M15 5WB |
Nature of control | : |
|
Mr Carlsson Kudzai Muzombi | ||
Notified on | : | 16 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | Zimbabwean |
Country of residence | : | England |
Address | : | 55, Ryland Close, Leamington Spa, England, CV31 1HU |
Nature of control | : |
|
Mr Dellano Josephs | ||
Notified on | : | 09 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Shrewsbury Close, Manchester, United Kingdom, M24 6DA |
Nature of control | : |
|
Mr Bryan Thornton | ||
Notified on | : | 08 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Cfs Secretaries Limited | ||
Notified on | : | 08 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Mr Edmond Samuel Wynter | ||
Notified on | : | 06 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Albemarle Street, Manchester, England, M14 4NF |
Nature of control | : |
|
Mr Peter Valaitis | ||
Notified on | : | 15 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, High Street, Bristol, England, BS9 3BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-18 | Gazette | Gazette dissolved compulsory. | Download |
2022-08-02 | Gazette | Gazette notice compulsory. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-02 | Address | Change registered office address company with date old address new address. | Download |
2022-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-02 | Officers | Termination director company with name termination date. | Download |
2021-01-02 | Address | Change registered office address company with date old address new address. | Download |
2021-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-02 | Address | Change registered office address company with date old address new address. | Download |
2021-01-02 | Officers | Appoint person director company with name date. | Download |
2021-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-08 | Address | Change registered office address company with date old address new address. | Download |
2020-12-08 | Officers | Appoint person director company with name date. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-11-03 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-10-02 | Officers | Appoint person director company with name date. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.