STORES (UK) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-02-29 => 2024-05-29
2023-04-07 delete address 5A PARR ROAD STANMORE ENGLAND HA7 1NP
2023-04-07 insert address 20 THE GREEN LONDON ENGLAND W3 7PQ
2023-04-07 insert sic_code 56102 - Unlicensed restaurants and cafes
2023-04-07 update account_category MICRO ENTITY => DORMANT
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 0 => 1
2023-04-07 update registered_address
2023-02-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/22
2022-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2022 FROM 5A PARR ROAD STANMORE HA7 1NP ENGLAND
2022-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES
2022-11-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-09-07 update company_status Active - Proposal to Strike off => Active
2022-09-01 update statutory_documents DISS40 (DISS40(SOAD))
2022-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/22, NO UPDATES
2022-07-07 update company_status Active => Active - Proposal to Strike off
2022-06-28 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-06-14 update statutory_documents FIRST GAZETTE
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES
2020-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-04-07 delete address 5B PARR ROAD STANMORE ENGLAND HA7 1NP
2019-04-07 insert address 5A PARR ROAD STANMORE ENGLAND HA7 1NP
2019-04-07 update registered_address
2019-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2019 FROM 5B PARR ROAD STANMORE HA7 1NP ENGLAND
2019-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES
2019-03-07 update account_category TOTAL EXEMPTION FULL => null
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-04-27 delete address 5A PARR ROAD STANMORE MIDDLESEX HA7 1NP
2017-04-27 insert address 5B PARR ROAD STANMORE ENGLAND HA7 1NP
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-04-27 update registered_address
2017-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 5A PARR ROAD STANMORE MIDDLESEX HA7 1NP
2017-03-09 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-07-21 update statutory_documents DIRECTOR APPOINTED MR NEHAD EL DERBY
2016-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEHAD EL DERBY / 21/07/2016
2016-07-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NAZEM EL DERBY
2016-07-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEHAD EL DERBY
2016-06-08 update company_status Active - Proposal to Strike off => Active
2016-06-08 update returns_last_madeup_date 2015-01-30 => 2016-01-30
2016-06-08 update returns_next_due_date 2016-02-27 => 2017-02-27
2016-05-14 update statutory_documents DISS40 (DISS40(SOAD))
2016-05-13 update company_status Active => Active - Proposal to Strike off
2016-05-13 update statutory_documents 30/01/16 FULL LIST
2016-05-03 update statutory_documents FIRST GAZETTE
2016-03-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-03-07 update returns_last_madeup_date 2014-01-30 => 2015-01-30
2015-03-07 update returns_next_due_date 2015-02-27 => 2016-02-27
2015-02-20 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-02-17 update statutory_documents 30/01/15 FULL LIST
2014-04-07 update returns_last_madeup_date 2013-01-30 => 2014-01-30
2014-04-07 update returns_next_due_date 2014-02-27 => 2015-02-27
2014-03-12 update statutory_documents 30/01/14 FULL LIST
2014-03-08 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-08 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-28 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-25 update returns_last_madeup_date 2012-01-30 => 2013-01-30
2013-06-25 update returns_next_due_date 2013-02-27 => 2014-02-27
2013-06-21 delete sic_code 6312 - Storage & warehousing
2013-06-21 insert sic_code 52103 - Operation of warehousing and storage facilities for land transport activities
2013-06-21 update company_status Active - Proposal to Strike off => Active
2013-06-21 update returns_last_madeup_date 2011-01-30 => 2012-01-30
2013-06-21 update returns_next_due_date 2012-02-27 => 2013-02-27
2013-02-27 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-02-01 update statutory_documents 30/01/13 FULL LIST
2012-06-30 update statutory_documents DISS40 (DISS40(SOAD))
2012-06-28 update statutory_documents 30/01/12 FULL LIST
2012-05-29 update statutory_documents FIRST GAZETTE
2012-02-29 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-03-16 update statutory_documents 30/01/11 FULL LIST
2011-02-28 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-03-11 update statutory_documents 30/01/10 FULL LIST
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NAZEM EL DERBY / 11/03/2010
2010-03-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NEHAD KARAM EL DERBY / 11/03/2010
2010-02-16 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-08 update statutory_documents RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-03-20 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2009-01-06 update statutory_documents RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-03-31 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-10-29 update statutory_documents NEW DIRECTOR APPOINTED
2007-10-29 update statutory_documents DIRECTOR RESIGNED
2007-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/07 FROM: 6 CARISBROOKE CLOSE STANMORE MIDDLESEX HA7 1LX
2007-10-11 update statutory_documents RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2007-03-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-09-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2006-05-11 update statutory_documents RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-03-17 update statutory_documents RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2005-02-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-07-01 update statutory_documents RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2004-04-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2004-02-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2003-02-05 update statutory_documents RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2002-10-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2002-01-31 update statutory_documents RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2001-07-24 update statutory_documents RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2001-05-25 update statutory_documents DIRECTOR RESIGNED
2001-05-01 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-23 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-23 update statutory_documents NEW SECRETARY APPOINTED
2001-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/01 FROM: 8B ACCOMMODATION ROAD LONDON NW11 8ED
2001-01-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00
2000-08-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
2000-06-13 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/05/00
2000-03-17 update statutory_documents RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS
1999-07-20 update statutory_documents NEW DIRECTOR APPOINTED
1999-07-20 update statutory_documents DIRECTOR RESIGNED
1999-02-16 update statutory_documents RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS
1999-02-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-06-02 update statutory_documents RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS
1998-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/98 FROM: 7 ACCOMMODATION ROAD LONDON NW11 8ED
1998-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/98 FROM: 29 WELBECK STREET LONDON W1M 8DA
1997-12-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-02-02 update statutory_documents RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS
1996-11-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/97 TO 31/03/97
1996-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/96 FROM: LOWER GROUND FLOOR ARTHUR COURT QUEENS WAY LONDON W2
1996-04-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX
1996-03-14 update statutory_documents DIRECTOR RESIGNED
1996-03-14 update statutory_documents NEW DIRECTOR APPOINTED
1996-03-14 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-03-14 update statutory_documents SECRETARY RESIGNED
1996-01-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION