DIZZY'S RESTAURANT & BAR LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Order of court to wind up

View Document

27/01/2427 January 2024 Accounts for a dormant company made up to 2022-04-30

View Document

27/01/2427 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

27/01/2427 January 2024 Micro company accounts made up to 2021-04-30

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

20/08/2320 August 2023 Confirmation statement made on 2022-08-08 with no updates

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

18/08/2318 August 2023 Confirmation statement made on 2021-08-08 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/12/2222 December 2022 Registered office address changed from 214 Lower Addiscombe Road Croydon CR0 7AB United Kingdom to Flat 26 92 High Street Rokewood Apartments Beckenham BR3 1DE on 2022-12-22

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/11/2114 November 2021 Compulsory strike-off action has been suspended

View Document

14/11/2114 November 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Previous accounting period extended from 2021-02-28 to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

15/03/1815 March 2018 PREVSHO FROM 30/06/2018 TO 28/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL ROOD

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR MICHAEL PELOU

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PELOU

View Document

08/08/178 August 2017 CESSATION OF PAUL DENNIS ROOD AS A PSC

View Document

05/06/175 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company