Advanced company searchLink opens in new window

EUROPEAN SPECIALTY STORES LIMITED

Company number 00924744

Filter by category

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)
21 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2015 DS01 Application to strike the company off the register
13 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
18 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3,853,000
29 Aug 2013 AA Total exemption full accounts made up to 28 February 2013
22 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 3,853,000
12 Aug 2013 AD01 Registered office address changed from First Floor Standbrook House 2-5 Old Bond Street London W1S 4PD United Kingdom on 12 August 2013
20 Aug 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
21 Jun 2012 AA Total exemption full accounts made up to 29 February 2012
25 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
11 Oct 2011 CH01 Director's details changed for Mr. John David Drury on 30 September 2011
12 Sep 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
21 Feb 2011 AP01 Appointment of Miss Sally Clare Nilsson as a director
21 Feb 2011 TM01 Termination of appointment of Hassanali Vellani as a director
13 Sep 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
01 Sep 2010 AA Accounts for a dormant company made up to 28 February 2010
20 Jan 2010 CH01 Director's details changed for Mr. Hassanali Andrew Shams-Ud-Din Vellani on 1 December 2009
20 Jan 2010 CH01 Director's details changed for Mr John David Drury on 1 December 2009
20 Jan 2010 CH03 Secretary's details changed for Mr John David Drury on 1 December 2009
09 Jan 2010 AA Accounts for a dormant company made up to 28 February 2009
08 Sep 2009 363a Return made up to 17/08/09; full list of members
08 Sep 2009 353 Location of register of members
16 Oct 2008 287 Registered office changed on 16/10/2008 from fourth floor, eagle house 108-110 jermyn street london SW1Y 6EE
10 Sep 2008 AA Accounts for a dormant company made up to 29 February 2008