- Company Overview for MCKINLEY URBAN RESTORATION (HUNTS WHARF) LTD (10383611)
- Filing history for MCKINLEY URBAN RESTORATION (HUNTS WHARF) LTD (10383611)
- People for MCKINLEY URBAN RESTORATION (HUNTS WHARF) LTD (10383611)
- Charges for MCKINLEY URBAN RESTORATION (HUNTS WHARF) LTD (10383611)
- More for MCKINLEY URBAN RESTORATION (HUNTS WHARF) LTD (10383611)
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 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
17 Apr 2019 | MR01 | Registration of charge 103836110001, created on 15 April 2019 | |
29 Nov 2018 | AD01 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT United Kingdom to Pavilion C/O Mckinley Spaces Ltd 96 Kensington High Street London W8 4SG on 29 November 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
29 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2017 | PSC02 | Notification of Restoration London Ltd as a person with significant control on 19 September 2016 | |
22 Nov 2017 | PSC02 | Notification of Mckinley Spaces Limited as a person with significant control on 19 September 2016 | |
22 Nov 2017 | CS01 | Confirmation statement made on 18 September 2017 with updates | |
22 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 22 November 2017 | |
07 Nov 2017 | CH01 | Director's details changed for Mr Hamid Mahmood on 7 November 2017 | |
22 Mar 2017 | CH01 | Director's details changed for Mr Edward Alfred James Clothier on 26 January 2017 | |
19 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-19
|