Advanced company searchLink opens in new window

8 SLICES LIMITED

Company number 09827436

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Mar 2024 LIQ10 Removal of liquidator by court order
30 Mar 2024 600 Appointment of a voluntary liquidator
17 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 10 August 2023
30 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 10 August 2022
02 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 10 August 2021
07 Oct 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Oct 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Oct 2020 600 Appointment of a voluntary liquidator
22 Sep 2020 LIQ02 Statement of affairs
22 Sep 2020 AD01 Registered office address changed from Accountsco 1 Purley Place Islington London N1 1QA United Kingdom to C/O Fa Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Lutterworth LE17 5FB on 22 September 2020
18 Sep 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Aug 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-11
24 Feb 2020 PSC05 Change of details for Berbere Holdings Limited as a person with significant control on 10 February 2020
24 Feb 2020 PSC05 Change of details for Azzurri Central Limited as a person with significant control on 10 February 2020
21 Feb 2020 AD01 Registered office address changed from 3rd Floor Capital House 25 Chapel Street London NW1 5DH England to Accountsco 1 Purley Place Islington London N1 1QA on 21 February 2020
21 Feb 2020 TM01 Termination of appointment of Lindsay Allan Dunsmuir as a director on 10 February 2020
21 Feb 2020 TM02 Termination of appointment of Lindsay Allan Dunsmuir as a secretary on 10 February 2020
21 Feb 2020 TM01 Termination of appointment of Steve Holmes as a director on 10 February 2020
22 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
08 Apr 2019 AA Accounts for a small company made up to 1 July 2018
19 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
24 Jul 2018 PSC02 Notification of Azzurri Central Limited as a person with significant control on 15 October 2016
23 Jul 2018 PSC02 Notification of Berbere Holdings Limited as a person with significant control on 15 October 2016
23 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 23 July 2018
18 Jun 2018 AP03 Appointment of Mr Lindsay Allan Dunsmuir as a secretary on 12 June 2018