SLICE EXPRESS LIMITED
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
19/08/2419 August 2024 | Appointment of Mr Bilal Zaman as a director on 2024-08-19 |
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 |
31/07/2431 July 2024 | Previous accounting period shortened from 2023-10-31 to 2023-10-30 |
05/07/245 July 2024 | Confirmation statement made on 2024-06-09 with no updates |
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 |
07/02/247 February 2024 | Appointment of Mrs Humera Khalid Khan as a director on 2024-02-07 |
28/12/2328 December 2023 | Termination of appointment of Amit Gupta as a director on 2023-12-28 |
06/11/236 November 2023 | Confirmation statement made on 2023-06-09 with no updates |
06/09/236 September 2023 | Compulsory strike-off action has been discontinued |
06/09/236 September 2023 | Compulsory strike-off action has been discontinued |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
31/08/2331 August 2023 | Micro company accounts made up to 2022-10-31 |
30/11/2230 November 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/12/2015 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
07/12/207 December 2020 | REGISTERED OFFICE CHANGED ON 07/12/2020 FROM 97 CASTLE STREET STOCKPORT SK3 9AR ENGLAND |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES |
01/12/201 December 2020 | REGISTERED OFFICE CHANGED ON 01/12/2020 FROM 139 HEATON LANE HEATON LANE STOCKPORT SK4 1AQ ENGLAND |
01/12/201 December 2020 | DIRECTOR APPOINTED MR AMIT GUPTA |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/11/1912 November 2019 | REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 13 PENRHYN AVENUE CHEADLE HULME CHEADLE SK8 6BY UNITED KINGDOM |
12/10/1912 October 2019 | 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