- Company Overview for MCLAREN PRIVATE OFFICE LTD (11673461)
- Filing history for MCLAREN PRIVATE OFFICE LTD (11673461)
- People for MCLAREN PRIVATE OFFICE LTD (11673461)
- More for MCLAREN PRIVATE OFFICE LTD (11673461)
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) |
---|---|---|---|
08 Feb 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2024 | AA01 | Previous accounting period shortened from 30 November 2023 to 29 November 2023 | |
22 Dec 2023 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
17 Jul 2023 | AA | Micro company accounts made up to 30 November 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 22 December 2022 with updates | |
07 Nov 2022 | AD01 | Registered office address changed from 27 st Cuthberts Street, Bedford Bedfordshire MK40 3JG United Kingdom to Langley House Park Road London N2 8EY on 7 November 2022 | |
30 Sep 2022 | DS02 | Withdraw the company strike off application | |
28 Sep 2022 | DS01 | Application to strike the company off the register | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
04 Mar 2022 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
19 Jul 2021 | AA | Micro company accounts made up to 30 November 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with updates | |
22 Dec 2020 | AP01 | Appointment of Andre Lehellidu as a director on 21 December 2020 | |
21 Dec 2020 | PSC01 | Notification of Andre Lehellidu as a person with significant control on 21 December 2020 | |
21 Dec 2020 | TM01 | Termination of appointment of Bryan Thornton as a director on 21 December 2020 | |
21 Dec 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 27 st Cuthberts Street, Bedford Bedfordshire MK40 3JG on 21 December 2020 | |
21 Dec 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 21 December 2020 | |
21 Dec 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 21 December 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with updates | |
15 Dec 2020 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 8 December 2020 | |
15 Dec 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 8 December 2020 | |
15 Dec 2020 | PSC01 | Notification of Bryan Thornton as a person with significant control on 8 December 2020 | |
08 Dec 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 December 2020 | |
16 Nov 2020 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 16 November 2020 |