- Company Overview for SIZZLY LIMITED (09974154)
- Filing history for SIZZLY LIMITED (09974154)
- People for SIZZLY LIMITED (09974154)
- More for SIZZLY LIMITED (09974154)
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 |