- Company Overview for NEW STORE EUROPE UK LIMITED (07493523)
- Filing history for NEW STORE EUROPE UK LIMITED (07493523)
- People for NEW STORE EUROPE UK LIMITED (07493523)
- Charges for NEW STORE EUROPE UK LIMITED (07493523)
- Insolvency for NEW STORE EUROPE UK LIMITED (07493523)
- More for NEW STORE EUROPE UK LIMITED (07493523)
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) |
---|---|---|---|
26 Apr 2021 | TM01 | Termination of appointment of Peter James Stephen Grant as a director on 14 October 2014 | |
19 Apr 2021 | TM01 | Termination of appointment of Alistair Edward John Mccann as a director on 14 October 2014 | |
19 Apr 2021 | TM02 | Termination of appointment of Alistair Edward John Mccann as a secretary on 14 October 2014 | |
15 Jan 2018 | AC92 | Restoration by order of the court | |
08 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Apr 2016 | 2.35B | Notice of move from Administration to Dissolution on 23 March 2016 | |
09 Nov 2015 | 2.24B | Administrator's progress report to 1 October 2015 | |
08 Sep 2015 | AD01 | Registered office address changed from Calder House Central Road Harlow Essex CM20 2st to C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 September 2015 | |
01 Sep 2015 | 2.31B | Notice of extension of period of Administration | |
12 May 2015 | 2.24B | Administrator's progress report to 1 April 2015 | |
05 Jan 2015 | F2.18 | Notice of deemed approval of proposals | |
02 Dec 2014 | 2.17B | Statement of administrator's proposal | |
10 Nov 2014 | 2.16B | Statement of affairs with form 2.14B | |
29 Oct 2014 | AP01 | Appointment of Pal Erik Jahren as a director on 23 September 2014 | |
29 Oct 2014 | AP01 | Appointment of Brian Fergus Mooney as a director on 18 September 2014 | |
29 Oct 2014 | TM01 | Termination of appointment of Andrew Cleary as a director on 20 June 2014 | |
29 Oct 2014 | AP01 | Appointment of Mr Peter James Stephen Grant as a director on 1 September 2014 | |
21 Oct 2014 | AD01 | Registered office address changed from Calder House Central Road Harlow Essex CM20 2ST to Calder House Central Road Harlow Essex CM20 2ST on 21 October 2014 | |
13 Oct 2014 | 2.12B | Appointment of an administrator | |
15 Apr 2014 | TM01 | Termination of appointment of John Anderson as a director | |
04 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Apr 2014 | AA | Full accounts made up to 31 December 2012 | |
29 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
18 Dec 2013 | TM02 | Termination of appointment of Abdul Basharat as a secretary | |
18 Dec 2013 | AP03 | Appointment of Mr Alistair Edward John Mccann as a secretary |