DIZZY'S RESTAURANT & BAR LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 14/05/2414 May 2024 | Order of court to wind up |
| 27/01/2427 January 2024 | Accounts for a dormant company made up to 2022-04-30 |
| 27/01/2427 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
| 27/01/2427 January 2024 | Micro company accounts made up to 2021-04-30 |
| 22/08/2322 August 2023 | Confirmation statement made on 2023-08-08 with no updates |
| 20/08/2320 August 2023 | Confirmation statement made on 2022-08-08 with no updates |
| 19/08/2319 August 2023 | Compulsory strike-off action has been discontinued |
| 19/08/2319 August 2023 | Compulsory strike-off action has been discontinued |
| 18/08/2318 August 2023 | Confirmation statement made on 2021-08-08 with updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 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 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 14/11/2114 November 2021 | Compulsory strike-off action has been suspended |
| 14/11/2114 November 2021 | Compulsory strike-off action has been suspended |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 31/07/2131 July 2021 | Previous accounting period extended from 2021-02-28 to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 26/02/2126 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
| 11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 29/11/1829 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
| 10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
| 15/03/1815 March 2018 | PREVSHO FROM 30/06/2018 TO 28/02/2018 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 08/08/178 August 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL ROOD |
| 08/08/178 August 2017 | DIRECTOR APPOINTED MR MICHAEL PELOU |
| 08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES |
| 08/08/178 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PELOU |
| 08/08/178 August 2017 | CESSATION OF PAUL DENNIS ROOD AS A PSC |
| 05/06/175 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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