- Company Overview for SIZZLING PRO RESTAURANT LTD (10691911)
- Filing history for SIZZLING PRO RESTAURANT LTD (10691911)
- People for SIZZLING PRO RESTAURANT LTD (10691911)
- Insolvency for SIZZLING PRO RESTAURANT LTD (10691911)
- More for SIZZLING PRO RESTAURANT LTD (10691911)
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) |
---|---|---|---|
23 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 September 2023 | |
16 Sep 2022 | AD01 | Registered office address changed from 71, Chadwell Heath Lane Chadwell Heath Lane Romford RM6 4NP England to 10 st Helen's Road Swansea SA1 4AW on 16 September 2022 | |
15 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
15 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2022 | LIQ02 | Statement of affairs | |
05 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
12 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
07 Apr 2021 | AP01 | Appointment of Ms Marium Ahmed Poly as a director on 6 April 2021 | |
07 Apr 2021 | TM01 | Termination of appointment of Marium Ahmed Poly as a director on 6 April 2021 | |
19 Feb 2021 | CH01 | Director's details changed for Marium Ahmed Poly on 16 February 2021 | |
28 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
31 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
07 Aug 2019 | AP01 | Appointment of Marium Ahmed Poly as a director on 1 August 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
05 Apr 2019 | PSC01 | Notification of Mehjabin Memu as a person with significant control on 5 April 2019 | |
14 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2019 | AD01 | Registered office address changed from 38-44 Whitechapel Road Unit 1a , 2nd Floor Lmc Building London E1 1JX England to 71, Chadwell Heath Lane Chadwell Heath Lane Romford RM6 4NP on 29 January 2019 | |
17 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
21 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
08 Mar 2018 | AD01 | Registered office address changed from 245 Whitechapel Road London E1 1DB United Kingdom to 38-44 Whitechapel Road Unit 1a , 2nd Floor Lmc Building London E1 1JX on 8 March 2018 | |
08 Mar 2018 | TM01 | Termination of appointment of Sharmin Sultana as a director on 8 March 2018 |