Advanced company searchLink opens in new window

SN1 BAR LIMITED

Company number 03918986

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)
25 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
25 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Jun 2021 AD01 Registered office address changed from Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA England to 8th Floor One Temple Row Birmingham B2 5LG on 21 June 2021
18 Jun 2021 600 Appointment of a voluntary liquidator
18 Jun 2021 LIQ02 Statement of affairs
18 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-08
09 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
15 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
20 Sep 2019 AP01 Appointment of Mr Alan John Murray as a director on 20 September 2019
20 Sep 2019 TM01 Termination of appointment of Richard Stephen Leftwich as a director on 20 September 2019
20 Sep 2019 AP01 Appointment of Mr Carl Richard Anderson as a director on 20 September 2019
12 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
23 Jan 2019 MR01 Registration of charge 039189860004, created on 22 January 2019
17 Jan 2019 AA Total exemption full accounts made up to 31 December 2018
13 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
10 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-09
09 Aug 2018 AD01 Registered office address changed from Suite 2 65/67 Lever Street Manchester M1 1FL England to Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 9 August 2018
25 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
14 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
14 Feb 2018 PSC01 Notification of Richard Leftwich as a person with significant control on 12 February 2018
14 Feb 2018 PSC07 Cessation of Alan John Murray as a person with significant control on 12 February 2018
14 Feb 2018 PSC07 Cessation of Carl Richard Anderson as a person with significant control on 12 February 2018
12 Feb 2018 TM01 Termination of appointment of Carl Richard Anderson as a director on 12 February 2018
12 Feb 2018 TM01 Termination of appointment of Alan John Murray as a director on 12 February 2018