SIZZLING BITES LTD

Company Documents

DateDescription
18/07/2418 July 2024 Compulsory strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

04/09/234 September 2023 Register inspection address has been changed from 2 Maple Rd Maple Road Manchester M23 9HJ England to 1st Floor 290 Manchester Street Oldham Lances OL9 6HB

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

01/09/231 September 2023 Register(s) moved to registered inspection location 2 Maple Rd Maple Road Manchester M23 9HJ

View Document

01/09/231 September 2023 Confirmation statement made on 2022-02-02 with no updates

View Document

01/09/231 September 2023 Micro company accounts made up to 2021-03-30

View Document

01/09/231 September 2023 Registered office address changed from 9 Dacre Avenue Manchester M16 0BX England to 290 1st Floor 290 Manchester Street Oldham Lances OL9 6HB on 2023-09-01

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

17/11/2117 November 2021 Registered office address changed from 1-11 Wellington Street Millom Cumbria LA18 4DF England to 9 Dacre Avenue Manchester M16 0BX on 2021-11-17

View Document

17/11/2117 November 2021 Registered office address changed from Unit 2 Maple Road Manchester M23 9HJ England to 1-11 Wellington Street Millom Cumbria LA18 4DF on 2021-11-17

View Document

16/07/2116 July 2021 Compulsory strike-off action has been discontinued

View Document

16/07/2116 July 2021 Compulsory strike-off action has been discontinued

View Document

15/07/2115 July 2021 Micro company accounts made up to 2020-03-30

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

10/12/1810 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

10/03/1710 March 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