Advanced company searchLink opens in new window

SIZZLY LIMITED

Company number 09974154

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)
07 Sep 2022 AD01 Registered office address changed from 12 Ayres Road Old Trafford Manchester M16 9LQ England to 140 Buckley Road Manchester M18 7GJ on 7 September 2022
29 Apr 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2020 AP01 Appointment of Miss Nazli Nawaz as a director on 15 December 2020
15 Dec 2020 TM01 Termination of appointment of Suzanne Hassan as a director on 15 December 2020
15 Dec 2020 PSC01 Notification of Nazli Nawaz as a person with significant control on 15 December 2020
15 Dec 2020 PSC07 Cessation of Suzzanne Hassan as a person with significant control on 15 December 2020
13 Nov 2020 TM01 Termination of appointment of Nazli Nawaz as a director on 12 November 2020
12 Nov 2020 PSC07 Cessation of Nabeel Mussarat Chowdery as a person with significant control on 12 November 2020
12 Nov 2020 PSC01 Notification of Suzzanne Hassan as a person with significant control on 12 November 2020
12 Nov 2020 AP01 Appointment of Ms Suzanne Hassan as a director on 12 November 2020
12 Nov 2020 TM01 Termination of appointment of Nabeel Mussarat Chowdery as a director on 12 November 2020
29 Oct 2020 PSC01 Notification of Nabeel Mussarat Chowdery as a person with significant control on 21 October 2020
29 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 29 October 2020
21 Oct 2020 AP01 Appointment of Mr Nabeel Mussarat Chowdery as a director on 21 October 2020
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
17 Oct 2019 AP01 Appointment of Miss Nazli Nawaz as a director on 5 October 2019
16 Oct 2019 TM01 Termination of appointment of Satnam Singh as a director on 2 October 2019
25 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
16 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
15 Jan 2019 AA Accounts for a dormant company made up to 31 January 2018
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2018 AD01 Registered office address changed from Universal Square Suite 2, Ground Floor Building 3, Devonshire Street North Manchester M12 6JH England to 12 Ayres Road Old Trafford Manchester M16 9LQ on 19 June 2018
24 Apr 2018 AD01 Registered office address changed from First Floor, 30 Churchgate House Churchgate Bolton BL1 1HL England to Universal Square Suite 2, Ground Floor Building 3, Devonshire Street North Manchester M12 6JH on 24 April 2018