- Company Overview for SLICE PIZZA LIMITED (07437187)
- Filing history for SLICE PIZZA LIMITED (07437187)
- People for SLICE PIZZA LIMITED (07437187)
- Charges for SLICE PIZZA LIMITED (07437187)
- Insolvency for SLICE PIZZA LIMITED (07437187)
- More for SLICE PIZZA LIMITED (07437187)
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 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Mar 2021 | AD01 | Registered office address changed from Mulholland & Co the Old Bakery 3a King Street, Delph, Oldham OL3 5DL England to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 19 March 2021 | |
22 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
22 Feb 2021 | LIQ02 | Statement of affairs | |
11 Jan 2021 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
11 Jan 2021 | AD01 | Registered office address changed from Slice Pizza 1a Stevenson Square Manchester M1 1DN to Mulholland & Co the Old Bakery 3a King Street, Delph, Oldham OL3 5DL on 11 January 2021 | |
23 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
30 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
10 Feb 2017 | AA | Micro company accounts made up to 30 November 2016 | |
31 Jan 2017 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
22 Feb 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
26 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
05 Dec 2013 | AR01 | Annual return made up to 11 November 2013 with full list of shareholders | |
05 Dec 2013 | TM01 | Termination of appointment of Liam Cassidy as a director | |
30 Jul 2013 | MR01 | Registration of charge 074371870001 |