Advanced company searchLink opens in new window

MCLARENPMG (GENERAL PARTNER) LIMITED

Company number 10213658

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2019 AA Accounts for a dormant company made up to 31 July 2018
06 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
29 Mar 2018 AP01 Appointment of Mr Craig Robert Young as a director on 9 March 2018
29 Mar 2018 TM01 Termination of appointment of Graham Marchbank Inglis as a director on 9 March 2018
05 Mar 2018 PSC02 Notification of Mclaren Property Limited as a person with significant control on 5 March 2018
05 Mar 2018 PSC02 Notification of Pmg Fitzalan Court Ltd as a person with significant control on 5 March 2018
05 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 5 March 2018
16 Feb 2018 AA Accounts for a dormant company made up to 31 July 2017
08 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
27 Jun 2016 MR01 Registration of charge 102136580001, created on 22 June 2016
08 Jun 2016 TM01 Termination of appointment of Huntsmoor Limited as a director on 6 June 2016
08 Jun 2016 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 6 June 2016
08 Jun 2016 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 6 June 2016
08 Jun 2016 TM01 Termination of appointment of Richard Michael Bursby as a director on 6 June 2016
08 Jun 2016 AP01 Appointment of Michael Robert Hall as a director on 6 June 2016
08 Jun 2016 AP01 Appointment of Graham Marchbank Inglis as a director on 6 June 2016
08 Jun 2016 AA01 Current accounting period extended from 30 June 2017 to 31 July 2017
08 Jun 2016 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Leconfield House 3rd Floor East Curzon Street London W1J 5JA on 8 June 2016
03 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-03
  • GBP 2