MCLAREN MARKS PROPERTY INVESTMENTS LIMITED
Company number 05902736
- Company Overview for MCLAREN MARKS PROPERTY INVESTMENTS LIMITED (05902736)
- Filing history for MCLAREN MARKS PROPERTY INVESTMENTS LIMITED (05902736)
- People for MCLAREN MARKS PROPERTY INVESTMENTS LIMITED (05902736)
- Charges for MCLAREN MARKS PROPERTY INVESTMENTS LIMITED (05902736)
- More for MCLAREN MARKS PROPERTY INVESTMENTS LIMITED (05902736)
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) |
---|---|---|---|
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
28 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Mar 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Mar 2018 | TM01 | Termination of appointment of Michael Nicou Georgiades as a director on 15 March 2018 | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
06 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 March 2017 | |
29 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Jun 2017 | TM01 | Termination of appointment of Audley Directors Limited as a director on 8 October 2015 | |
23 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
13 Dec 2016 | AP01 | Appointment of Mr Joseph Jerome Danenza as a director on 1 December 2016 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2016 | AP01 | Appointment of Mr Michael Nicou Georgiades as a director on 8 July 2016 | |
13 Jul 2016 | TM01 | Termination of appointment of Loizos K/a Louis Timinis as a director on 30 June 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 May 2015 | AP02 | Appointment of Audley Directors Limited as a director on 18 May 2015 | |
13 May 2015 | TM01 | Termination of appointment of Irina Kaddaj as a director on 30 April 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2013 |