- Company Overview for 8 SLICES LIMITED (09827436)
- Filing history for 8 SLICES LIMITED (09827436)
- People for 8 SLICES LIMITED (09827436)
- Insolvency for 8 SLICES LIMITED (09827436)
- More for 8 SLICES LIMITED (09827436)
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 Jun 2018 | AP01 | Appointment of Mr Lindsay Allan Dunsmuir as a director on 12 June 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of James Malcolm Pickworth as a director on 12 June 2018 | |
05 Apr 2018 | AA | Full accounts made up to 2 July 2017 | |
05 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with updates | |
12 Apr 2017 | AA | Audit exemption subsidiary accounts made up to 26 June 2016 | |
12 Apr 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/06/16 | |
03 Apr 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/06/16 | |
03 Apr 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/06/16 | |
22 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 21 November 2016
|
|
19 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
09 May 2016 | SH01 |
Statement of capital following an allotment of shares on 27 April 2016
|
|
09 May 2016 | SH02 | Sub-division of shares on 27 April 2016 | |
09 May 2016 | SH10 | Particulars of variation of rights attached to shares | |
09 May 2016 | SH08 | Change of share class name or designation | |
27 Apr 2016 | AP01 | Appointment of Mr Matteo Aloe as a director on 27 April 2016 | |
27 Apr 2016 | AP01 | Appointment of Mr Salvatore Aloe as a director on 27 April 2016 | |
13 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2016 | AP01 | Appointment of Mr James Pickworth as a director on 20 January 2016 | |
20 Jan 2016 | CERTNM |
Company name changed de facto 2204 LIMITED\certificate issued on 20/01/16
|
|
20 Jan 2016 | AA01 | Current accounting period shortened from 31 October 2016 to 30 June 2016 | |
20 Jan 2016 | AD01 | Registered office address changed from 10 Snow Hill London EC1A 2AL England to 3rd Floor Capital House 25 Chapel Street London NW1 5DH on 20 January 2016 | |
20 Jan 2016 | AP01 | Appointment of Mr Steve Holmes as a director on 20 January 2016 | |
20 Jan 2016 | TM01 | Termination of appointment of William John Yates as a director on 20 January 2016 | |
20 Jan 2016 | TM01 | Termination of appointment of Travers Smith Limited as a director on 20 January 2016 |