- 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) |
---|---|---|---|
30 Mar 2024 | LIQ10 | Removal of liquidator by court order | |
30 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
17 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 August 2023 | |
30 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 August 2022 | |
02 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 August 2021 | |
07 Oct 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
07 Oct 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
07 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
22 Sep 2020 | LIQ02 | Statement of affairs | |
22 Sep 2020 | AD01 | Registered office address changed from Accountsco 1 Purley Place Islington London N1 1QA United Kingdom to C/O Fa Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Lutterworth LE17 5FB on 22 September 2020 | |
18 Sep 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
25 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2020 | PSC05 | Change of details for Berbere Holdings Limited as a person with significant control on 10 February 2020 | |
24 Feb 2020 | PSC05 | Change of details for Azzurri Central Limited as a person with significant control on 10 February 2020 | |
21 Feb 2020 | AD01 | Registered office address changed from 3rd Floor Capital House 25 Chapel Street London NW1 5DH England to Accountsco 1 Purley Place Islington London N1 1QA on 21 February 2020 | |
21 Feb 2020 | TM01 | Termination of appointment of Lindsay Allan Dunsmuir as a director on 10 February 2020 | |
21 Feb 2020 | TM02 | Termination of appointment of Lindsay Allan Dunsmuir as a secretary on 10 February 2020 | |
21 Feb 2020 | TM01 | Termination of appointment of Steve Holmes as a director on 10 February 2020 | |
22 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
08 Apr 2019 | AA | Accounts for a small company made up to 1 July 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
24 Jul 2018 | PSC02 | Notification of Azzurri Central Limited as a person with significant control on 15 October 2016 | |
23 Jul 2018 | PSC02 | Notification of Berbere Holdings Limited as a person with significant control on 15 October 2016 | |
23 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 23 July 2018 | |
18 Jun 2018 | AP03 | Appointment of Mr Lindsay Allan Dunsmuir as a secretary on 12 June 2018 |