Homeslice Holdings Limited

DataGardener
homeslice holdings limited
in liquidation
Micro

Homeslice Holdings Limited

08965107Private Limited With Share Capital

1066 London Road, Leigh-On-Sea, Essex, SS93NA
Incorporated

28/03/2014

Company Age

12 years

Directors

3

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Homeslice Holdings Limited (08965107) is a private limited with share capital incorporated on 28/03/2014 (12 years old) and registered in essex, SS93NA. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Homeslice holdings limited is a capital markets company based out of united kingdom.

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 28/03/2014
SS93NA

Financial Overview

Total Assets

£2.03M

Liabilities

£2.76M

Net Assets

£-731.8K

Cash

£0

Key Metrics

3

Directors

3

Shareholders

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

41
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-12-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:27-12-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-12-2024
Resolution
Category:Resolution
Date:27-12-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-07-2024
Gazette Notice Compulsory
Category:Gazette
Date:02-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:10-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2015
Capital Allotment Shares
Category:Capital
Date:31-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2015
Capital Allotment Shares
Category:Capital
Date:11-03-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:05-02-2015
Change Of Name Notice
Category:Change Of Name
Date:05-02-2015
Incorporation Company
Category:Incorporation
Date:28-03-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2024
Filing Date27/06/2024
Latest Accounts31/03/2023

Trading Addresses

2Nd Floor 50 James Street, London, W1U1HB
1066 London Road, Leigh-On-Sea, SS93NARegistered

Contact

homeslicepizza.co.uk
1066 London Road, Leigh-On-Sea, Essex, SS93NA