- Company Overview for SLICE FINANCE LIMITED (06063495)
- Filing history for SLICE FINANCE LIMITED (06063495)
- People for SLICE FINANCE LIMITED (06063495)
- More for SLICE FINANCE LIMITED (06063495)
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) |
---|---|---|---|
18 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2016 | DS01 | Application to strike the company off the register | |
24 Oct 2016 | CH01 | Director's details changed for Mr Henry Peter Leonard Chopping on 24 October 2016 | |
21 Oct 2016 | CH01 | Director's details changed for Mr Philip Keith Chopping on 20 October 2016 | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
11 Nov 2015 | AD01 | Registered office address changed from Number 3 18 High Street Kidlington Oxfordshire OX5 2FW to The Old Chapel Union Way Witney Oxfordshire OX28 6HD on 11 November 2015 | |
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
11 Feb 2013 | CH01 | Director's details changed for Mr Henry Peter Leonard Chopping on 20 April 2012 | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
20 Feb 2012 | CH01 | Director's details changed for Mr Henry Peter Leonard Chopping on 29 April 2011 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
10 Oct 2011 | AD01 | Registered office address changed from 90 Kingston Road Oxford Oxfordshire. OX2 6RJ England on 10 October 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
14 Feb 2011 | CH01 | Director's details changed for Mr Raymond John Wright on 25 January 2010 | |
14 Feb 2011 | CH03 | Secretary's details changed for Mr Raymond Wright on 25 January 2010 | |
14 Feb 2011 | AD01 | Registered office address changed from 1 Kingston Mews Off Aristotle Lane Oxford Oxfordshire OX2 6RJ on 14 February 2011 | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 |