Advanced company searchLink opens in new window

NOMORERETAIL LIMITED

Company number 07142719

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)
01 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 26 March 2024
This document is being processed and will be available in 10 days.
12 Apr 2023 600 Appointment of a voluntary liquidator
27 Mar 2023 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
27 Oct 2022 AM10 Administrator's progress report
30 May 2022 AM06 Notice of deemed approval of proposals
18 May 2022 AM02 Statement of affairs with form AM02SOA
13 May 2022 AM03 Statement of administrator's proposal
25 Mar 2022 AM01 Appointment of an administrator
23 Mar 2022 AD01 Registered office address changed from Ideal Home House Newark Road Peterborough Cambridgeshire PE1 5WG to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 23 March 2022
16 Feb 2022 MR04 Satisfaction of charge 071427190006 in part
04 Feb 2022 CERTNM Company name changed deramores retail LIMITED\certificate issued on 04/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-04
12 Oct 2021 AA Accounts for a small company made up to 27 December 2020
03 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
10 Aug 2020 AA Full accounts made up to 29 December 2019
10 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
02 Oct 2019 AA Accounts for a small company made up to 30 December 2018
18 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
29 Nov 2018 TM02 Termination of appointment of David William Adams as a secretary on 29 November 2018
29 Nov 2018 TM01 Termination of appointment of David William Adams as a director on 29 November 2018
29 Nov 2018 AP01 Appointment of Dr Caspaar Friedrich Trautwein as a director on 29 November 2018
04 Oct 2018 AA Audited abridged accounts made up to 31 December 2017
05 Sep 2018 PSC07 Cessation of Stephen Allen Schwarzman as a person with significant control on 24 July 2018
30 Aug 2018 TM01 Termination of appointment of Anthony John Sheridan as a director on 30 August 2018
01 Aug 2018 MR04 Satisfaction of charge 071427190005 in full
30 Jul 2018 MR01 Registration of charge 071427190006, created on 24 July 2018