About

Registered Number: 05833575
Date of Incorporation: 31/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 10 months ago)
Registered Address: 27 & 33 Castlegate, Newark, Notts, NG24 1BA

 

Sliced Bread Marketing Ltd was registered on 31 May 2006 with its registered office in Notts, it's status in the Companies House registry is set to "Dissolved". The company has no directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 20 March 2019
AA - Annual Accounts 11 March 2019
AA01 - Change of accounting reference date 28 February 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 24 June 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 16 May 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 04 June 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 23 May 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 08 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 June 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 02 June 2009
353 - Register of members 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
AA - Annual Accounts 28 July 2007
363a - Annual Return 13 June 2007
225 - Change of Accounting Reference Date 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 August 2006
288c - Notice of change of directors or secretaries or in their particulars 17 August 2006
225 - Change of Accounting Reference Date 20 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
NEWINC - New incorporation documents 31 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.