- Company Overview for SANTERO BAR LIMITED (12192572)
- Filing history for SANTERO BAR LIMITED (12192572)
- People for SANTERO BAR LIMITED (12192572)
- Charges for SANTERO BAR LIMITED (12192572)
- More for SANTERO BAR LIMITED (12192572)
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 |