SIZBA LIMITED

Company Documents

DateDescription
11/06/1911 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/03/1926 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/1915 March 2019 APPLICATION FOR STRIKING-OFF

View Document

16/01/1916 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/04/1814 April 2018 REGISTERED OFFICE CHANGED ON 14/04/2018 FROM 84 BECKET STREET LIVERPOOL L4 1QU UNITED KINGDOM

View Document

14/04/1814 April 2018 REGISTERED OFFICE CHANGED ON 14/04/2018 FROM 10 WALL HILLS CLOSE KINGTON HR5 3GA GREAT BRITAIN

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 140 WADHAM ROAD BOOTLE LIVERPOOL L20 2DE ENGLAND

View Document

06/11/176 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 43 SWALE COURT OAKWOOD HALL DRIVE ROTHERHAM SOUTH YORKSHIRE S60 3RB ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 03/04/16 NO CHANGES

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM PO BOX 7711 FLAT 3 BRIDGE HOUSE BRIDGE STREET KETTERING NORTHAMPTONSHIRE NN16 6LX

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 75 PARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2TN ENGLAND

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 28 WARD AVENUE INNSWORTH GLOUCESTERSHIRE GL3 1EL UNITED KINGDOM

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 64 MAYORS WALK PETERBOROUGH PE3 6ET UNITED KINGDOM

View Document

03/04/143 April 2014 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