Advanced company searchLink opens in new window

MODERN SHOE COMPANY (EUROPE) LTD

Company number 07623052

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2016 DS01 Application to strike the company off the register
14 Mar 2016 AD01 Registered office address changed from Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE to Blick Rothenberg Llp 16 Great Queen Street London WC2B 5AH on 14 March 2016
09 Nov 2015 AP01 Appointment of Ms Xiangping Hou as a director on 31 October 2015
09 Nov 2015 TM01 Termination of appointment of Georgina Wraight as a director on 31 October 2015
09 Nov 2015 TM01 Termination of appointment of Mark Cocozza as a director on 31 October 2015
15 Oct 2015 AA Full accounts made up to 31 December 2014
20 Jul 2015 AUD Auditor's resignation
14 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
11 Mar 2015 AA Full accounts made up to 31 December 2013
22 Dec 2014 AD01 Registered office address changed from Fusion House 5 Rochester Mews London NW1 9JB to Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE on 22 December 2014
18 Dec 2014 TM02 Termination of appointment of Tracy Lee Plimmer as a secretary on 17 December 2014
19 Nov 2014 AP01 Appointment of Mr Mark Cocozza as a director on 22 September 2014
19 Nov 2014 AP01 Appointment of Mr Georgina Wraight as a director on 22 September 2014
19 Nov 2014 TM01 Termination of appointment of Richard Paterno as a director on 24 September 2014
19 Nov 2014 TM01 Termination of appointment of Roger William Monks as a director on 24 September 2014
21 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
21 May 2014 AP01 Appointment of Mr Richard Paterno as a director
13 May 2014 AA Full accounts made up to 31 December 2012
28 Jan 2014 TM01 Termination of appointment of Marcus Meyer as a director
28 Jan 2014 TM01 Termination of appointment of Marcus Meyer as a director
17 Jan 2014 CH03 Secretary's details changed for Mrs Tracy Lee Plimmer on 16 January 2014
10 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
27 Mar 2013 AD01 Registered office address changed from 5Th Floor 3 Waterhouse Square 142 Holborn London EC1N 2SW United Kingdom on 27 March 2013