- Company Overview for SLICETHEPIE LIMITED (05783339)
- Filing history for SLICETHEPIE LIMITED (05783339)
- People for SLICETHEPIE LIMITED (05783339)
- Charges for SLICETHEPIE LIMITED (05783339)
- Insolvency for SLICETHEPIE LIMITED (05783339)
- More for SLICETHEPIE LIMITED (05783339)
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) |
---|---|---|---|
11 Feb 2024 | AM10 | Administrator's progress report | |
05 Oct 2023 | AM06 | Notice of deemed approval of proposals | |
23 Aug 2023 | AM03 | Statement of administrator's proposal | |
25 Jul 2023 | AD01 | 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 25 July 2023 | |
25 Jul 2023 | AM01 | Appointment of an administrator | |
03 Apr 2023 | MR01 | Registration of charge 057833390004, created on 31 March 2023 | |
30 Mar 2023 | MR04 | Satisfaction of charge 057833390003 in full | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
26 Sep 2022 | CH01 | Director's details changed for Mr Sean Gogarty Patrick Francis Gogarty on 26 September 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
13 Aug 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
08 Jul 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
19 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
04 Aug 2020 | PSC08 | Notification of a person with significant control statement | |
28 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
28 Jul 2020 | PSC07 | Cessation of David Anthony Courtier-Dutton as a person with significant control on 1 January 2020 | |
28 Jul 2020 | AD01 | Registered office address changed from The Blade Office 4, 3rd Floor Abbey Square Reading Berkshire RG1 3BE England to Highfield End Malthouse Lane Heckfield Hampshire RG27 0LP on 28 July 2020 | |
05 Mar 2020 | MR05 | All of the property or undertaking has been released from charge 057833390003 | |
04 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from 3 Dukesbridge Chambers Duke Street Reading RG1 4SA to The Blade Office 4, 3rd Floor Abbey Square Reading Berkshire RG1 3BE on 3 December 2019 | |
19 Aug 2019 | MR01 | Registration of charge 057833390003, created on 19 August 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
02 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 1 March 2019
|
|
02 Jan 2019 | AP01 | Appointment of Mrs Grace Margaret Hammond as a director on 1 January 2019 | |
21 Aug 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates |