- Company Overview for MCLAREN GREENWICH LIMITED (08160541)
- Filing history for MCLAREN GREENWICH LIMITED (08160541)
- People for MCLAREN GREENWICH LIMITED (08160541)
- Insolvency for MCLAREN GREENWICH LIMITED (08160541)
- More for MCLAREN GREENWICH LIMITED (08160541)
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) |
---|---|---|---|
11 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Mar 2019 | AD01 | Registered office address changed from Leconfield House, 3rd Floor East Curzon Street London W1J 5JA to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 8 March 2019 | |
07 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
07 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2019 | LIQ01 | Declaration of solvency | |
06 Feb 2019 | AA | Accounts for a small company made up to 31 July 2018 | |
16 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 16 January 2019
|
|
31 Jul 2018 | CS01 | Confirmation statement made on 30 July 2018 with updates | |
14 Mar 2018 | AP01 | Appointment of Mr Craig Robert Young as a director on 9 March 2018 | |
14 Mar 2018 | TM01 | Termination of appointment of Graham Marchbank Inglis as a director on 9 March 2018 | |
08 Feb 2018 | PSC05 | Change of details for Mclaren Property Limited as a person with significant control on 8 February 2018 | |
27 Dec 2017 | AA | Accounts for a small company made up to 31 July 2017 | |
03 Aug 2017 | PSC02 | Notification of Mclaren Property Limited as a person with significant control on 6 April 2016 | |
02 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with updates | |
02 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 2 August 2017 | |
10 Apr 2017 | AA | Full accounts made up to 31 July 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
25 Feb 2016 | AA | Full accounts made up to 31 July 2015 | |
23 Nov 2015 | AUD | Auditor's resignation | |
11 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
11 May 2015 | AA | Full accounts made up to 31 July 2014 | |
02 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off |