Advanced company searchLink opens in new window

SIZZLING PRO RESTAURANT LTD

Company number 10691911

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-08
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-10
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