SLICE EXPRESS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

19/08/2419 August 2024 Appointment of Mr Bilal Zaman as a director on 2024-08-19

View Document

19/08/2419 August 2024 Registered office address changed from 97a Castle Street Stockport SK3 9AR England to 97a Castle Street Stockport SK3 9AR on 2024-08-19

View Document

31/07/2431 July 2024 Previous accounting period shortened from 2023-10-31 to 2023-10-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

24/05/2424 May 2024 Registered office address changed from 13 Penrhyn Avenue Cheadle Hulme Cheadle SK8 6BY England to 97a Castle Street Stockport SK3 9AR on 2024-05-24

View Document

07/02/247 February 2024 Appointment of Mrs Humera Khalid Khan as a director on 2024-02-07

View Document

28/12/2328 December 2023 Termination of appointment of Amit Gupta as a director on 2023-12-28

View Document

06/11/236 November 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-10-31

View Document

30/11/2230 November 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

07/12/207 December 2020 REGISTERED OFFICE CHANGED ON 07/12/2020 FROM 97 CASTLE STREET STOCKPORT SK3 9AR ENGLAND

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM 139 HEATON LANE HEATON LANE STOCKPORT SK4 1AQ ENGLAND

View Document

01/12/201 December 2020 DIRECTOR APPOINTED MR AMIT GUPTA

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 13 PENRHYN AVENUE CHEADLE HULME CHEADLE SK8 6BY UNITED KINGDOM

View Document

12/10/1912 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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