MYPIZZA SLICE LIMITED
Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Accounts for a small company made up to 2023-12-31 |
05/12/245 December 2024 | Registered office address changed from 4th Floor Mcauley House 2-14 Castle Street Belfast County Antrim BT1 1SA Northern Ireland to 3rd Floor the Centre Point Building 24 Ormeau Avenue Belfast BT2 8HS on 2024-12-05 |
12/11/2412 November 2024 | Director's details changed for Mr Ilir Sela on 2024-11-07 |
12/11/2412 November 2024 | Termination of appointment of Jason Ordway as a director on 2024-09-27 |
07/11/247 November 2024 | Confirmation statement made on 2024-11-01 with no updates |
30/04/2430 April 2024 | Accounts for a small company made up to 2022-12-31 |
10/04/2410 April 2024 | Compulsory strike-off action has been discontinued |
10/04/2410 April 2024 | Compulsory strike-off action has been discontinued |
09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/11/231 November 2023 | Confirmation statement made on 2023-11-01 with no updates |
17/07/2317 July 2023 | Accounts for a small company made up to 2021-12-31 |
12/05/2312 May 2023 | Notification of Slice Solutions, Inc. as a person with significant control on 2023-05-12 |
12/05/2312 May 2023 | Cessation of Ilir Sela as a person with significant control on 2023-05-12 |
28/02/2328 February 2023 | Second filing of Confirmation Statement dated 2022-11-01 |
27/02/2327 February 2023 | Change of details for Mr Ilir Sela as a person with significant control on 2017-11-02 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-01 with no updates |
10/01/2210 January 2022 | Accounts for a small company made up to 2020-12-31 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-01 with no updates |
14/01/2014 January 2020 | Registered office address changed from , 3rd Floor, Ascot House 24-31 Shaftesbury Square, Belfast, BT2 7DB, Northern Ireland to 4th Floor Mcauley House 2-14 Castle Street Belfast County Antrim BT1 1SA on 2020-01-14 |
06/08/196 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/07/1925 July 2019 | DIRECTOR APPOINTED MR JOHN RUCKER |
09/07/199 July 2019 | PREVEXT FROM 30/11/2018 TO 31/12/2018 |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
29/08/1829 August 2018 | REGISTERED OFFICE CHANGED ON 29/08/2018 FROM MARLBOROUGH HOUSE 30 VICTORIA STREET BELFAST BT1 3GG UNITED KINGDOM |
29/08/1829 August 2018 | Registered office address changed from , Marlborough House 30 Victoria Street, Belfast, BT1 3GG, United Kingdom to 4th Floor Mcauley House 2-14 Castle Street Belfast County Antrim BT1 1SA on 2018-08-29 |
05/02/185 February 2018 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR ILIR SELA |
19/12/1719 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LLIR SELIR / 02/11/2017 |
10/11/1710 November 2017 | PSC'S CHANGE OF PARTICULARS / MR IIIR SELIR / 02/11/2017 |
02/11/172 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company