SOBE BAR LIMITED

Company Documents

DateDescription
10/08/1310 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/05/1310 May 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM
OMEGA COURT 368 CEMETERY ROAD
SHEFFIELD
S11 8FT

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM
50 CALL LANE
LEEDS
LS1 6DT
UNITED KINGDOM

View Document

25/06/1225 June 2012 STATEMENT OF AFFAIRS/4.19

View Document

25/06/1225 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/06/1225 June 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/05/1225 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM
164 TOWN STREET
HORSFORTH
LEEDS
WEST YORKSHIRE
LS18 4AQ
UNITED KINGDOM

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR TREVOR JONES

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MARCUS JONES / 01/06/2011

View Document

19/04/1119 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 COMPANY NAME CHANGED FONO BAR LIMITED
CERTIFICATE ISSUED ON 18/04/11

View Document

30/03/1130 March 2011 COMPANY NAME CHANGED 18-20 ST GEORGES SQUARE LIMITED
CERTIFICATE ISSUED ON 30/03/11

View Document

20/08/1020 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

14/07/1014 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM
BECKSIDE COURT ANNIE REED ROAD
BEVERLEY
EAST YORKSHIRE
HU17 0LF
UNITED KINGDOM

View Document

10/11/0910 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

29/07/0929 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JONES / 01/07/2008

View Document

20/06/0820 June 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company