- Company Overview for SIZMEK TECHNOLOGIES LTD (04659713)
- Filing history for SIZMEK TECHNOLOGIES LTD (04659713)
- People for SIZMEK TECHNOLOGIES LTD (04659713)
- Charges for SIZMEK TECHNOLOGIES LTD (04659713)
- More for SIZMEK TECHNOLOGIES LTD (04659713)
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
|
|
12 Apr 2019 | TM01 |
Termination of appointment of Ravit Cohen as a director on 7 April 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 |