Advanced company searchLink opens in new window

SFIZIO ITALIAN TAPAS LIMITED

Company number 11274208

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)
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