Background WavePink WaveYellow Wave

CLEAR VARNISH BARS LIMITED (08857353)

CLEAR VARNISH BARS LIMITED (08857353) is a dissolved UK company. incorporated on 23 January 2014. with registered office in Sheffield. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands and 1 other business activities. CLEAR VARNISH BARS LIMITED has been registered for 12 years. Current directors include EDEN, Ross Charles, VENDONE, Antonio Mark.

Company Number
08857353
Status
dissolved
Type
ltd
Incorporated
23 January 2014
Age
12 years
Address
3rd Floor Westfield House, Sheffield, S1 3FZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
EDEN, Ross Charles, VENDONE, Antonio Mark
SIC Codes
56103, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAR VARNISH BARS LIMITED

CLEAR VARNISH BARS LIMITED is an dissolved company incorporated on 23 January 2014 with the registered office located in Sheffield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands and 1 other business activity. CLEAR VARNISH BARS LIMITED was registered 12 years ago.(SIC: 56103, 56290)

Status

dissolved

Active since 12 years ago

Company No

08857353

LTD Company

Age

12 Years

Incorporated 23 January 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 31 August 2021 (4 years ago)
Submitted on 5 January 2022 (4 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 29 November 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

3rd Floor Westfield House 60 Charter Row Sheffield, S1 3FZ,

Previous Addresses

Sherwood Enterprise Centre 486 Mansfield Road Nottingham NG5 2FB
From: 23 January 2014To: 22 February 2022
Timeline

8 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Jan 14
Director Left
May 15
Director Left
Feb 16
Director Joined
Feb 16
Owner Exit
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Oct 19
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

EDEN, Ross Charles

Active
60 Charter Row, SheffieldS1 3FZ
Born August 1978
Director
Appointed 18 Dec 2017

VENDONE, Antonio Mark

Active
60 Charter Row, SheffieldS1 3FZ
Born November 1980
Director
Appointed 01 Feb 2016

COURSE, James

Resigned
Mansfield Road, NottinghamNG5 2FB
Born October 1978
Director
Appointed 23 Jan 2014
Resigned 01 Feb 2016

EDEN, Ross Charles

Resigned
Mansfield Road, NottinghamNG5 2FB
Born August 1978
Director
Appointed 23 Jan 2014
Resigned 12 May 2015

IRONS, James Alexander

Resigned
Mansfield Road, NottinghamNG5 2FB
Born October 1978
Director
Appointed 18 Dec 2017
Resigned 01 Oct 2019

Persons with significant control

2

1 Active
1 Ceased
486, NottinghamNG5 2FB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Dec 2017

Mr Antonio Vendone Vendome

Ceased
Mansfield Road, NottinghamNG5 2FB
Born November 1980

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 18 Dec 2017
Fundings
Financials
Latest Activities

Filing History

32

Gazette Dissolved Liquidation
21 July 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
21 April 2023
LIQ14LIQ14
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
22 February 2022
600600
Resolution
22 February 2022
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
22 February 2022
LIQ02LIQ02
Accounts With Accounts Type Micro Entity
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Incorporation Company
23 January 2014
NEWINCIncorporation