- Company Overview for MCLAREN PERRY GROUP LIMITED (10451857)
- Filing history for MCLAREN PERRY GROUP LIMITED (10451857)
- People for MCLAREN PERRY GROUP LIMITED (10451857)
- Registers for MCLAREN PERRY GROUP LIMITED (10451857)
- More for MCLAREN PERRY GROUP LIMITED (10451857)
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 | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2020 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
28 Oct 2019 | CS01 | Confirmation statement made on 28 October 2019 with updates | |
30 Sep 2019 | PSC04 | Change of details for Mr. Stephen Coyle as a person with significant control on 6 August 2019 | |
08 Aug 2019 | PSC04 | Change of details for Ms Lynn Talbot as a person with significant control on 6 August 2019 | |
06 Aug 2019 | CH01 | Director's details changed for Ms Lynn Talbot on 6 August 2019 | |
06 Aug 2019 | PSC04 | Change of details for Ms Lynn Talbot as a person with significant control on 6 August 2019 | |
06 Aug 2019 | CH01 | Director's details changed for Mr. Stephen Coyle on 6 August 2019 | |
30 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 28 October 2018 with updates | |
26 Jul 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
06 Feb 2018 | AD01 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 6 February 2018 | |
09 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
28 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-28
|