SLICETHEPIE LIMITED

Company Documents

DateDescription
17/10/2417 October 2024 Final Gazette dissolved following liquidation

View Document

17/10/2417 October 2024 Final Gazette dissolved following liquidation

View Document

17/07/2417 July 2024 Notice of move from Administration to Dissolution

View Document

11/02/2411 February 2024 Administrator's progress report

View Document

05/10/235 October 2023 Notice of deemed approval of proposals

View Document

23/08/2323 August 2023 Statement of administrator's proposal

View Document

25/07/2325 July 2023 Registered office address changed from Highfield End Malthouse Lane Heckfield Hampshire RG27 0LP England to C/O Kre Corporate Recovery Ltd,Unit 8,the Aquarium 1-7 King Street Reading RG1 2AN on 2023-07-25

View Document

25/07/2325 July 2023 Appointment of an administrator

View Document

03/04/233 April 2023 Registration of charge 057833390004, created on 2023-03-31

View Document

30/03/2330 March 2023 Satisfaction of charge 057833390003 in full

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

26/09/2226 September 2022 Director's details changed for Mr Sean Gogarty Patrick Francis Gogarty on 2022-09-26

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 NOTIFICATION OF PSC STATEMENT ON 04/08/2020

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM THE BLADE OFFICE 4, 3RD FLOOR ABBEY SQUARE READING BERKSHIRE RG1 3BE ENGLAND

View Document

28/07/2028 July 2020 CESSATION OF DAVID ANTHONY COURTIER-DUTTON AS A PSC

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/03/205 March 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 057833390003

View Document

04/12/194 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 3 DUKESBRIDGE CHAMBERS DUKE STREET READING RG1 4SA

View Document

19/08/1919 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057833390003

View Document

02/08/192 August 2019 01/03/19 STATEMENT OF CAPITAL GBP 3857.66

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/01/192 January 2019 DIRECTOR APPOINTED MRS GRACE MARGARET HAMMOND

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

06/08/186 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR SEAN GOGARTY PATRICK FRANCIS GOGARTY

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARY KEANE-DAWSON

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID COURTIER-DUTTON

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, SECRETARY MARK BENNETT

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARK BENNETT

View Document

19/01/1819 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MS MARY KEANE-DAWSON

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

26/01/1726 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

30/09/1630 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057833390002

View Document

30/09/1630 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/05/1623 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

24/07/1524 July 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

11/02/1511 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM PARK COURT BRIMPTON READING RG7 4ST

View Document

28/05/1428 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

01/10/131 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057833390002

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM OSBORNE CLARKE ONE LONDON WALL LONDON EC2Y 5EB

View Document

19/06/1319 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

24/01/1324 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

14/05/1214 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

07/05/127 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR

View Document

24/01/1224 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

08/06/118 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/05/1112 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW BENNETT / 18/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL BROWN / 18/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS TAYLOR / 18/04/2010

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK ANDREW BENNETT / 18/04/2010

View Document

26/05/1026 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

23/04/0923 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED JOHN PAUL BROWN

View Document

11/06/0811 June 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/087 April 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 COMPANY NAME CHANGED BANDTRADER LIMITED CERTIFICATE ISSUED ON 08/03/07

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 NC INC ALREADY ADJUSTED 10/07/06

View Document

22/08/0622 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0617 August 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: C/O WWW.ACCOUNTINGTECHNOLOGY LTD,, SOLO HOUSE THE COURTYARD, LONDON ROAD, HORSHAM WEST SUSSEX RH12 1AT

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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