MCLAREN LIFE LIMITED

07377477
29TH FLOOR 40 BANK STREET LONDON E14 5NR

Documents

Documents
Date Category Description Pages
04 Aug 2024 gazette Gazette Dissolved Liquidation 1 Buy now
04 May 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 20 Buy now
09 Oct 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
23 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Aug 2022 resolution Resolution 1 Buy now
08 Aug 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
08 Aug 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
21 Jul 2022 mortgage Statement of satisfaction of a charge 4 Buy now
21 Jul 2022 mortgage Statement of satisfaction of a charge 4 Buy now
21 Jul 2022 mortgage Statement of satisfaction of a charge 4 Buy now
21 Jul 2022 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jul 2022 accounts Annual Accounts 17 Buy now
12 Jul 2022 officers Termination of appointment of director (Eamonn John Cannon) 1 Buy now
12 Jul 2022 officers Termination of appointment of director (Alastair John Bell) 1 Buy now
01 Jul 2022 mortgage Statement of satisfaction of a charge 4 Buy now
01 Jul 2022 mortgage Statement of satisfaction of a charge 4 Buy now
01 Jul 2022 mortgage Statement of satisfaction of a charge 4 Buy now
01 Jul 2022 mortgage Statement of satisfaction of a charge 4 Buy now
01 Jul 2022 mortgage Statement of satisfaction of a charge 4 Buy now
01 Jul 2022 mortgage Statement of satisfaction of a charge 4 Buy now
15 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2021 officers Change of particulars for director (Alastair John Bell) 2 Buy now
18 Aug 2021 officers Change of particulars for director (Mr Simon James Berry) 2 Buy now
17 Aug 2021 officers Change of particulars for director (Mr Simon James Berry) 2 Buy now
11 May 2021 accounts Annual Accounts 17 Buy now
17 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2020 accounts Annual Accounts 18 Buy now
26 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2019 accounts Annual Accounts 17 Buy now
19 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Apr 2018 accounts Annual Accounts 18 Buy now
29 Mar 2018 officers Appointment of director (Mr Craig Robert Young) 2 Buy now
14 Mar 2018 officers Termination of appointment of director (Graham Marchbank Inglis) 1 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Sep 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
05 May 2017 accounts Annual Accounts 18 Buy now
15 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Apr 2016 accounts Annual Accounts 13 Buy now
23 Nov 2015 auditors Auditors Resignation Company 1 Buy now
28 Sep 2015 annual-return Annual Return 8 Buy now
11 May 2015 accounts Annual Accounts 18 Buy now
01 Dec 2014 annual-return Annual Return 8 Buy now
01 Dec 2014 officers Change of particulars for director (Eamonn John Cannon) 2 Buy now
01 Dec 2014 officers Change of particulars for director (Mr Simon James Berry) 2 Buy now
01 Dec 2014 officers Change of particulars for director (Alastair John Bell) 2 Buy now
21 Nov 2014 address Move Registers To Sail Company With New Address 1 Buy now
21 Nov 2014 address Change Sail Address Company With New Address 1 Buy now
26 Sep 2014 auditors Auditors Resignation Company 1 Buy now
18 Aug 2014 officers Change of particulars for director (Mr John Andrew Gatley) 3 Buy now
24 Apr 2014 accounts Annual Accounts 17 Buy now
08 Oct 2013 annual-return Annual Return 7 Buy now
08 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Aug 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 May 2013 accounts Annual Accounts 6 Buy now
10 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
28 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
29 Oct 2012 annual-return Annual Return 7 Buy now
08 Oct 2012 miscellaneous Miscellaneous 1 Buy now
03 May 2012 accounts Annual Accounts 5 Buy now
23 Feb 2012 mortgage Particulars of a mortgage or charge 7 Buy now
23 Feb 2012 mortgage Particulars of a mortgage or charge 7 Buy now
23 Jan 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Dec 2011 annual-return Annual Return 7 Buy now
04 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Sep 2011 mortgage Particulars of a mortgage or charge 9 Buy now
29 Sep 2011 mortgage Particulars of a mortgage or charge 8 Buy now
28 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
20 Jul 2011 officers Appointment of director (Eamonn John Cannon) 3 Buy now
08 Apr 2011 officers Appointment of director (Alastair Bell) 3 Buy now
13 Jan 2011 officers Appointment of director (Graham Marchbank Inglis) 3 Buy now
11 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
11 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
11 Dec 2010 mortgage Particulars of a mortgage or charge 6 Buy now
15 Sep 2010 incorporation Incorporation Company 23 Buy now