- Company Overview for SFIZIO ITALIAN TAPAS LIMITED (11274208)
- Filing history for SFIZIO ITALIAN TAPAS LIMITED (11274208)
- People for SFIZIO ITALIAN TAPAS LIMITED (11274208)
- More for SFIZIO ITALIAN TAPAS LIMITED (11274208)
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) |
---|---|---|---|
16 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2024 | AA01 | Previous accounting period extended from 31 March 2023 to 30 September 2023 | |
02 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
11 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2023 | AD01 | Registered office address changed from 24 24 Calderwood Street Woolwich London SE18 6WQ England to 24 Calderwood Street Woolwich London SE18 6WQ on 19 April 2023 | |
19 Apr 2023 | AD01 | Registered office address changed from Unit a 31 Perry Vale City Walk Apartment Forest Hill London SE23 2AR England to 24 24 Calderwood Street Woolwich London SE18 6WQ on 19 April 2023 | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
18 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with updates | |
28 Jan 2021 | TM01 | Termination of appointment of Eshor Kumar as a director on 16 November 2020 | |
19 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
02 Sep 2020 | AD01 | Registered office address changed from 18-24 Brighton Road South Croydon CR2 6AA England to Unit a 31 Perry Vale City Walk Apartment Forest Hill London SE23 2AR on 2 September 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
31 Jul 2020 | PSC01 | Notification of Eshor Kumar Kc as a person with significant control on 27 April 2020 | |
02 Jun 2020 | AP01 | Appointment of Mr Eshor Kumar as a director on 14 May 2020 | |
08 Mar 2020 | AD01 | Registered office address changed from 16 Bromley Road Beckenham Kent BR3 5JE United Kingdom to 18-24 Brighton Road South Croydon CR2 6AA on 8 March 2020 | |
16 Jan 2020 | AP01 | Appointment of Miss Alison Timsina as a director on 14 January 2020 | |
16 Jan 2020 | PSC01 | Notification of Alison Timsina as a person with significant control on 14 January 2020 | |
16 Jan 2020 | PSC07 | Cessation of Carmine Esposito as a person with significant control on 14 January 2020 | |
16 Jan 2020 | PSC07 | Cessation of Salvatore Esposito as a person with significant control on 14 January 2020 | |
16 Jan 2020 | TM01 | Termination of appointment of Salvatore Esposito as a director on 14 January 2020 |