YETTI BAR (UK) LIMITED

09390992
XEINADIN CORPORATE RECOVERY LTD 100 BARBIROLLI SQUARE MANCHESTER M2 3BD

Documents

Documents
Date Category Description Pages
18 Dec 2023 gazette Gazette Dissolved Liquidation 1 Buy now
18 Sep 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 25 Buy now
22 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Mar 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Buy now
11 Apr 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 26 Buy now
25 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Feb 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
24 Feb 2021 resolution Resolution 1 Buy now
24 Feb 2021 insolvency Liquidation Voluntary Statement Of Affairs 11 Buy now
03 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
03 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Sep 2020 resolution Resolution 1 Buy now
01 Sep 2020 incorporation Memorandum Articles 19 Buy now
18 Aug 2020 officers Appointment of director (Allen Robert Ruddock) 2 Buy now
18 Aug 2020 officers Termination of appointment of director (Conor Padraig Mccormac) 1 Buy now
18 Aug 2020 officers Appointment of director (Ms Karen Margaret Yates) 2 Buy now
18 Aug 2020 officers Appointment of director (Helen Lucy Joan Barker) 2 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2019 accounts Annual Accounts 2 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Mar 2019 officers Change of particulars for director (Mr Conor Padraig Mccormac) 2 Buy now
29 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2018 mortgage Registration of a charge 18 Buy now
02 Nov 2018 mortgage Registration of a charge 19 Buy now
31 Oct 2018 accounts Annual Accounts 2 Buy now
30 Oct 2018 mortgage Registration of a charge 32 Buy now
30 Oct 2018 mortgage Registration of a charge 32 Buy now
06 Oct 2018 officers Termination of appointment of director (Roger Godfrey Howells) 1 Buy now
06 Oct 2018 officers Appointment of director (Mr Conor Padraig Mccormac) 2 Buy now
25 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2017 accounts Annual Accounts 2 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Oct 2016 accounts Annual Accounts 4 Buy now
15 Jul 2016 mortgage Registration of a charge 34 Buy now
06 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jul 2016 officers Termination of appointment of secretary (Damian Patrick Mclaughlin) 1 Buy now
06 Jul 2016 officers Termination of appointment of director (Janet Lynne Mclaughlin) 1 Buy now
06 Jul 2016 officers Termination of appointment of director (Damian Patrick Mclaughlin) 1 Buy now
06 Jul 2016 officers Appointment of director (Mr Roger Godfrey Howells) 2 Buy now
06 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
05 Feb 2016 annual-return Annual Return 4 Buy now
05 Feb 2016 officers Change of particulars for director (Mr Damian Patrick Mclaughlin) 2 Buy now
05 Feb 2016 officers Change of particulars for director (Mrs Janet Lynne Mclaughlin) 2 Buy now
05 Feb 2016 officers Change of particulars for secretary (Damian Patrick Mclaughlin) 1 Buy now
05 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2015 mortgage Registration of a charge 24 Buy now
15 Jan 2015 incorporation Incorporation Company 9 Buy now