SLICE-NI LTD - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-01-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-12-19 update statutory_documents FIRST GAZETTE
2022-04-07 update company_status Active - Proposal to Strike off => Active
2022-03-09 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/22, NO UPDATES
2022-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS CONLON
2022-02-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-01-07 update company_status Active => Active - Proposal to Strike off
2022-01-04 update statutory_documents FIRST GAZETTE
2021-10-07 update company_status Active - Proposal to Strike off => Active
2021-10-01 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES
2021-09-09 update statutory_documents CESSATION OF THOMAS JAMES CONLON AS A PSC
2021-06-15 update statutory_documents DIRECTOR APPOINTED MR PAUL PATRICK MISKIMMIN
2021-06-07 update company_status Active => Active - Proposal to Strike off
2021-05-21 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-05-11 update statutory_documents FIRST GAZETTE
2020-10-30 delete address 25 BRIANS WELL CLOSE DUNMURRY BELFAST NORTHERN IRELAND BT17 0XP
2020-10-30 insert address 337 FINAGHY ROAD NORTH BELFAST NORTHERN IRELAND BT11 9EH
2020-10-30 update registered_address
2020-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 25 BRIANS WELL CLOSE DUNMURRY BELFAST BT17 0XP NORTHERN IRELAND
2020-01-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION