Advanced company searchLink opens in new window

MCLAREN PROPERTY (UBS 2 ) LIMITED

Company number 11071615

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2022 DS01 Application to strike the company off the register
13 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2022 MA Memorandum and Articles of Association
07 Oct 2022 PSC07 Cessation of Logik Developments Limited as a person with significant control on 14 September 2022
07 Oct 2022 TM01 Termination of appointment of Andrew Flintoff as a director on 14 September 2022
07 Oct 2022 PSC05 Change of details for Mclaren Property (Manchester Tai Pan) Limited as a person with significant control on 14 September 2022
07 Oct 2022 TM01 Termination of appointment of Neil David Spencer as a director on 14 September 2022
06 May 2022 AA Accounts for a dormant company made up to 31 July 2021
19 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
13 May 2021 AA Accounts for a dormant company made up to 31 July 2020
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
30 Jul 2020 AA Accounts for a dormant company made up to 31 July 2019
19 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
06 Feb 2019 AA Accounts for a small company made up to 31 July 2018
14 Dec 2018 AA01 Previous accounting period shortened from 30 November 2018 to 31 July 2018
12 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-12
26 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
21 Nov 2018 AD01 Registered office address changed from C/O Rsm, 3 Hardman Street Manchester M3 3HF United Kingdom to Leconfield House 3rd Floor East Curzon Street London W1J 5JA on 21 November 2018
04 Apr 2018 PSC02 Notification of Mclaren Property (Manchester Tai Pan) Limited as a person with significant control on 22 February 2018
04 Apr 2018 PSC05 Change of details for Logik Developments Limited as a person with significant control on 22 February 2018
04 Apr 2018 SH01 Statement of capital following an allotment of shares on 22 February 2018
  • GBP 200
04 Apr 2018 SH08 Change of share class name or designation