Advanced company searchLink opens in new window

NY SLICE LIMITED

Company number SC382633

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)
07 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
Statement of capital on 2012-09-27
  • GBP 2
27 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2012 AR01 Annual return made up to 27 July 2011 with full list of shareholders
20 Mar 2012 TM01 Termination of appointment of Paul Kerr as a director
25 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2011 AP01 Appointment of Mr Paul Kerr as a director
27 Jul 2010 NEWINC Incorporation