Advanced company searchLink opens in new window

SLICE INNOVATIONS LIMITED

Company number 05771116

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2012 DS01 Application to strike the company off the register
26 Oct 2011 AD01 Registered office address changed from Unit 83 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB United Kingdom on 26 October 2011
03 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-04-28
  • GBP 1,040
21 Apr 2011 AD01 Registered office address changed from C/O Slice Innovations Ltd Unit 9, Worcester Enterprise Centre Shrub Hill Industrial Estate Worcester WR4 9FG United Kingdom on 21 April 2011
03 Jun 2010 AD01 Registered office address changed from 76 Tudor Way Worcester Worcestershire WR2 5QU on 3 June 2010
04 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
04 Apr 2010 CH01 Director's details changed for Mrs Laura Cooper on 31 March 2010
04 Apr 2010 CH01 Director's details changed for Simon Neil Cooper on 31 March 2010
04 Apr 2010 AA Total exemption small company accounts made up to 31 March 2010
21 May 2009 363a Return made up to 05/04/09; full list of members
01 Apr 2009 AA Total exemption small company accounts made up to 31 March 2009
22 Apr 2008 AA Total exemption small company accounts made up to 31 March 2008
09 Apr 2008 363a Return made up to 05/04/08; full list of members
28 Jun 2007 AA Total exemption small company accounts made up to 31 March 2007
18 Apr 2007 363a Return made up to 05/04/07; full list of members
24 Aug 2006 88(2)R Ad 21/08/06--------- £ si 40@1=40 £ ic 1000/1040
23 Aug 2006 123 £ nc 1000/1040 30/07/06
31 Jul 2006 88(2)R Ad 31/07/06--------- £ si 250@1=250 £ ic 750/1000
31 Jul 2006 123 £ nc 750/1000 31/07/06
30 May 2006 225 Accounting reference date shortened from 30/04/07 to 31/03/07
22 May 2006 288c Director's particulars changed
05 Apr 2006 NEWINC Incorporation