Yetti Bar (Uk) Limited

DataGardener
dissolved
Unknown

Yetti Bar (uk) Limited

09390992Private Limited With Share Capital

Xeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester, M23BD
Incorporated

15/01/2015

Company Age

11 years

Directors

3

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Yetti Bar (uk) Limited (09390992) is a private limited with share capital incorporated on 15/01/2015 (11 years old) and registered in manchester, M23BD. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 15/01/2015
M23BD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

4

Shareholders

1

CCJs

Board of Directors

3

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

53
Gazette Dissolved Liquidation
Category:Gazette
Date:18-12-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-02-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-02-2021
Resolution
Category:Resolution
Date:24-02-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:24-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2021
Resolution
Category:Resolution
Date:01-09-2020
Memorandum Articles
Category:Incorporation
Date:01-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-11-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-07-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:05-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2015
Incorporation Company
Category:Incorporation
Date:15-01-2015

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/01/2021
Filing Date18/10/2019
Latest Accounts31/01/2019

Trading Addresses

Suite 2 Bellevue Mansions, 18 - 22 Bellevue Road, Clevedon, Avon, BS217NU
Xeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester, M2 3Bd, M23BDRegistered

Contact

Xeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester, M23BD