- Company Overview for YETTI BAR (UK) LIMITED (09390992)
- Filing history for YETTI BAR (UK) LIMITED (09390992)
- People for YETTI BAR (UK) LIMITED (09390992)
- Charges for YETTI BAR (UK) LIMITED (09390992)
- Insolvency for YETTI BAR (UK) LIMITED (09390992)
- More for YETTI BAR (UK) LIMITED (09390992)
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
|
|
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
|
|
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 |