- Company Overview for NY SLICE RESTAURANTS LTD (09366839)
- Filing history for NY SLICE RESTAURANTS LTD (09366839)
- People for NY SLICE RESTAURANTS LTD (09366839)
- More for NY SLICE RESTAURANTS LTD (09366839)
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) |
---|---|---|---|
07 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-03-03
|
|
24 Dec 2015 | TM01 | Termination of appointment of John Irvin as a director on 6 March 2015 | |
27 Aug 2015 | AP01 | Appointment of Mr Chris Mccoll as a director on 27 August 2015 | |
03 Jul 2015 | TM01 | Termination of appointment of John Irvin as a director on 6 March 2015 | |
24 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-24
|