- Company Overview for SIZZLING GREEKS LIMITED (14161663)
- Filing history for SIZZLING GREEKS LIMITED (14161663)
- People for SIZZLING GREEKS LIMITED (14161663)
- More for SIZZLING GREEKS LIMITED (14161663)
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) |
---|---|---|---|
22 Jan 2024 | AA | Micro company accounts made up to 30 June 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with updates | |
03 Aug 2023 | CH01 | Director's details changed for Mr Dohnis Tryfonos on 3 August 2023 | |
02 Aug 2023 | PSC01 | Notification of Susan Jane Tryfonos as a person with significant control on 31 July 2023 | |
02 Aug 2023 | TM01 | Termination of appointment of Alexander Neil Christou as a director on 31 July 2023 | |
02 Aug 2023 | PSC07 | Cessation of Alexander Neil Christou as a person with significant control on 31 July 2023 | |
02 Aug 2023 | AP01 | Appointment of Mrs Susan Jane Tryfonos as a director on 31 July 2023 | |
28 Jul 2023 | AD01 | Registered office address changed from 37 Medway Crescent Leigh-on-Sea Essex SS9 2UX England to 27 Medway Crescent Leigh-on-Sea Essex SS9 2UX on 28 July 2023 | |
03 Nov 2022 | AD01 | Registered office address changed from 40 Medway Crescent Leigh-on-Sea Essex SS9 2UY England to 37 Medway Crescent Leigh-on-Sea Essex SS9 2UX on 3 November 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with updates | |
05 Aug 2022 | AD01 | Registered office address changed from 1053 London Road Leigh-on-Sea Essex SS9 3JP United Kingdom to 40 Medway Crescent Leigh-on-Sea Essex SS9 2UY on 5 August 2022 | |
09 Jun 2022 | CH01 | Director's details changed for Mr Dhonis Tryfonos on 9 June 2022 | |
09 Jun 2022 | PSC04 | Change of details for Mr Dhonis Tryfonos as a person with significant control on 9 June 2022 | |
09 Jun 2022 | NEWINC |
Incorporation
Statement of capital on 2022-06-09
|