Advanced company searchLink opens in new window

NEW STORE EUROPE UK LIMITED

Company number 07493523

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)
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
  • GBP 5,000,100
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