Advanced company searchLink opens in new window

SANTERO BAR LIMITED

Company number 12192572

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)
23 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2023 PSC07 Cessation of Ashley Lloyd Coley as a person with significant control on 25 May 2023
01 Jun 2023 TM01 Termination of appointment of Ashley Lloyd Coley as a director on 25 May 2023
19 May 2023 AP01 Appointment of Mr Richard Aspinall as a director on 18 May 2023
18 May 2023 AD01 Registered office address changed from Canal Basin Wharf Street Sowerby Bridge HX6 2AG England to 25 Fountain Avenue Fountains Avenue Batley WF17 7ES on 18 May 2023
16 May 2023 AA Micro company accounts made up to 31 October 2021
04 Dec 2022 PSC07 Cessation of George Stanley Alexander as a person with significant control on 4 December 2022
04 Dec 2022 PSC01 Notification of Ashley Lloyd Coley as a person with significant control on 4 December 2022
04 Dec 2022 TM01 Termination of appointment of George Stanley Alexander as a director on 4 December 2022
04 Dec 2022 AP01 Appointment of Mr George Stanley Alexander as a director on 4 December 2022
04 Dec 2022 AP01 Appointment of Mr Ashley Lloyd Coley as a director on 4 December 2022
04 Dec 2022 TM01 Termination of appointment of George Stanley Alexander as a director on 4 December 2022
22 Nov 2022 AD01 Registered office address changed from 118a Huddersfield Road Huddersfield Road Mirfield WF14 8AB England to Canal Basin Wharf Street Sowerby Bridge HX6 2AG on 22 November 2022
22 Nov 2022 AD01 Registered office address changed from 2 Bradford Road Brighouse HD6 1RW England to 118a Huddersfield Road Huddersfield Road Mirfield WF14 8AB on 22 November 2022
21 Nov 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
21 Nov 2022 TM01 Termination of appointment of Michael Alexander as a director on 21 November 2022
21 Nov 2022 PSC07 Cessation of Michael Alexander as a person with significant control on 21 November 2022
25 Oct 2022 SOAS(A) Voluntary strike-off action has been suspended
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2022 DS01 Application to strike the company off the register
07 Jul 2022 MR01 Registration of charge 121925720001, created on 7 July 2022
09 Dec 2021 AP01 Appointment of Mr George Stanley Alexander as a director on 1 December 2021
24 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2021 CS01 Confirmation statement made on 5 September 2021 with no updates