- Company Overview for EURO STORES LIMITED (11042834)
- Filing history for EURO STORES LIMITED (11042834)
- People for EURO STORES LIMITED (11042834)
- More for EURO STORES LIMITED (11042834)
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) |
---|---|---|---|
30 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Feb 2021 | AP01 | Appointment of Mr Asif Raja as a director on 20 January 2021 | |
10 Feb 2021 | AD01 | Registered office address changed from Trafalgar Mill Trafalgar Street Burnley Lancashire BB11 1TQ England to 256 Colne Road Burnley BB10 1DZ on 10 February 2021 | |
10 Feb 2021 | TM01 | Termination of appointment of Mohsin Farooq as a director on 20 January 2021 | |
10 Feb 2021 | PSC07 | Cessation of Mohsin Farooq as a person with significant control on 20 January 2021 | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2020 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
07 May 2020 | AP01 | Appointment of Mr Mohsin Farooq as a director on 24 April 2020 | |
07 May 2020 | PSC01 | Notification of Mohsin Farooq as a person with significant control on 24 April 2020 | |
07 May 2020 | TM01 | Termination of appointment of Ryan Parker as a director on 24 April 2020 | |
07 May 2020 | AA | Micro company accounts made up to 30 November 2018 | |
07 May 2020 | PSC07 | Cessation of Ryan Parker as a person with significant control on 24 April 2020 | |
18 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
01 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-01
|