Advanced company searchLink opens in new window

SIZMEK TECHNOLOGIES LTD

Company number 04659713

Filter by category

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)
14 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2023 RP05 Registered office address changed to PO Box 4385, 04659713 - Companies House Default Address, Cardiff, CF14 8LH on 13 July 2023
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
21 May 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
19 May 2020 CH01 Director's details changed for Mr George Pappachen on 1 January 2020
11 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2020 AA Full accounts made up to 31 December 2018
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2019 AD01 Registered office address changed from 34 Bow Street London WC2E 7AU England to Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 12 August 2019
15 May 2019 RP04TM01 Second filing for the termination of Mrs Hadar Fellus as a director
15 May 2019 RP04TM01 Second filing for the termination of Mrs Ravit Cohen as a director
25 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
12 Apr 2019 TM01 Termination of appointment of Hadar Fellus as a director on 7 April 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 15/05/2019.
12 Apr 2019 TM01 Termination of appointment of Ravit Cohen as a director on 7 April 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 15/05/2019.
18 Feb 2019 AP01 Appointment of Mr George Pappachen as a director on 10 February 2019
14 Feb 2019 TM01 Termination of appointment of Andrew Hepburn as a director on 10 February 2019
04 Oct 2018 AA Full accounts made up to 31 December 2017
24 Jul 2018 AP01 Appointment of Mr Andrew Hepburn as a director on 15 June 2018
24 Jul 2018 AP01 Appointment of Miss Ravit Cohen as a director on 15 June 2018
24 Jul 2018 TM02 Termination of appointment of Karina Guseinova as a secretary on 15 June 2018
18 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
20 Dec 2017 AD01 Registered office address changed from 34 Bow Street London WC2E 7DL England to 34 Bow Street London WC2E 7AU on 20 December 2017
23 Oct 2017 CH03 Secretary's details changed for Mrs Karina Guseinova on 23 October 2017