Advanced company searchLink opens in new window

YETTI BAR (UK) LIMITED

Company number 09390992

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jun 2023 AD01 Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to Xeinadin Corporate Recovery Ltd 100 Barbirolli Square Manchester M2 3BD on 22 June 2023
23 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 15 February 2023
11 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 15 February 2022
25 Feb 2021 AD01 Registered office address changed from Suite 2 Bellevue Mansions 18 - 22 Bellevue Road Clevedon BS21 7NU England to 1 City Road East Manchester M15 4PN on 25 February 2021
24 Feb 2021 600 Appointment of a voluntary liquidator
24 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-16
24 Feb 2021 LIQ02 Statement of affairs
03 Feb 2021 MR04 Satisfaction of charge 093909920003 in full
03 Feb 2021 MR04 Satisfaction of charge 093909920004 in full
01 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2020 MA Memorandum and Articles of Association
18 Aug 2020 AP01 Appointment of Allen Robert Ruddock as a director on 14 August 2020
18 Aug 2020 TM01 Termination of appointment of Conor Padraig Mccormac as a director on 14 August 2020
18 Aug 2020 AP01 Appointment of Ms Karen Margaret Yates as a director on 14 August 2020
18 Aug 2020 AP01 Appointment of Helen Lucy Joan Barker as a director on 14 August 2020
02 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
18 Oct 2019 AA Micro company accounts made up to 31 January 2019
01 Apr 2019 CS01 Confirmation statement made on 28 February 2019 with updates
29 Mar 2019 PSC04 Change of details for Mr Allen Robert Ruddock as a person with significant control on 1 January 2019
29 Mar 2019 CH01 Director's details changed for Mr Conor Padraig Mccormac on 1 January 2019
29 Mar 2019 AD01 Registered office address changed from Bellevue Mansions Bellevue Road Clevedon BS21 7NU England to Suite 2 Bellevue Mansions 18 - 22 Bellevue Road Clevedon BS21 7NU on 29 March 2019
05 Mar 2019 AD01 Registered office address changed from 56 Redwick Road Pilning Bristol BS35 4LU England to Bellevue Mansions Bellevue Road Clevedon BS21 7NU on 5 March 2019
02 Nov 2018 MR01 Registration of charge 093909920003, created on 22 October 2018