Advanced company searchLink opens in new window

MCLAREN (PAUL STREET GENERAL PARTNER) LIMITED

Company number 08319731

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2015 DS01 Application to strike the company off the register
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
03 May 2014 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
30 Apr 2014 CH01 Director's details changed for Mr John Andrew Gatley on 30 September 2013
30 Apr 2014 CH01 Director's details changed for Graham Marchbank Inglis on 30 September 2013
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2014 AD01 Registered office address changed from 7 Curzon Street London W1J 5HG United Kingdom on 11 February 2014
05 Dec 2012 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 5 December 2012
05 Dec 2012 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 5 December 2012
05 Dec 2012 TM01 Termination of appointment of Huntsmoor Limited as a director on 5 December 2012
05 Dec 2012 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 5 December 2012
05 Dec 2012 TM01 Termination of appointment of Richard Michael Bursby as a director on 5 December 2012
05 Dec 2012 AP01 Appointment of Mr John Andrew Gatley as a director on 5 December 2012
05 Dec 2012 AP01 Appointment of Graham Marchbank Inglis as a director on 5 December 2012
05 Dec 2012 NEWINC Incorporation