MCGREGORS CCP LTD
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Compulsory strike-off action has been discontinued |
30/07/2530 July 2025 New | Compulsory strike-off action has been discontinued |
29/07/2529 July 2025 New | Audit exemption subsidiary accounts made up to 2024-05-31 |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | |
29/07/2529 July 2025 New | |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/05/2529 May 2025 | Appointment of Mr Carl John Danvers as a director on 2025-03-04 |
23/05/2523 May 2025 | Confirmation statement made on 2025-05-23 with updates |
23/05/2523 May 2025 | Cessation of Xeinadin Uk Professional Services Ltd as a person with significant control on 2025-05-06 |
07/04/257 April 2025 | Termination of appointment of Antony Charles Bostock as a director on 2025-04-07 |
29/01/2529 January 2025 | Termination of appointment of Christopher James Holder as a director on 2024-12-31 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-30 with no updates |
26/02/2426 February 2024 | |
26/02/2426 February 2024 | Audit exemption subsidiary accounts made up to 2023-05-31 |
26/02/2426 February 2024 | |
26/02/2426 February 2024 | |
08/12/238 December 2023 | Termination of appointment of Alexander Ewart Hay Ffrench as a director on 2023-12-04 |
08/12/238 December 2023 | Appointment of Antony Charles Bostock as a director on 2023-12-04 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-30 with no updates |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-19 with updates |
28/02/2328 February 2023 | Resolutions |
28/02/2328 February 2023 | Audit exemption subsidiary accounts made up to 2022-05-31 |
28/02/2328 February 2023 |
28/02/2328 February 2023 | |
28/02/2328 February 2023 | |
28/02/2328 February 2023 | Resolutions |
23/01/2323 January 2023 | Appointment of Mr Alexander Ewart Hay Ffrench as a director on 2023-01-16 |
09/01/239 January 2023 | Particulars of variation of rights attached to shares |
21/10/2221 October 2022 | Change of share class name or designation |
28/06/2128 June 2021 | Satisfaction of charge 113950000001 in full |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-03 with no updates |
22/11/1922 November 2019 | PREVSHO FROM 30/06/2019 TO 31/05/2019 |
22/11/1922 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
25/06/1925 June 2019 | 01/06/19 STATEMENT OF CAPITAL GBP 8164 |
25/06/1925 June 2019 | ADOPT ARTICLES 01/06/2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
14/06/1914 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XEINADIN UK PROFESSIONAL SERVICES LTD |
14/06/1914 June 2019 | CESSATION OF CHRISTOPHER JAMES HOLDER AS A PSC |
14/06/1914 June 2019 | CESSATION OF PHILIP STEPHEN CUDWORTH AS A PSC |
12/06/1912 June 2019 | 01/06/19 STATEMENT OF CAPITAL GBP 4082 |
11/06/1911 June 2019 | 30/05/19 STATEMENT OF CAPITAL GBP 2000 |
11/06/1911 June 2019 | 30/05/19 STATEMENT OF CAPITAL GBP 2000 |
11/06/1911 June 2019 | 30/05/19 STATEMENT OF CAPITAL GBP 2000 |
11/06/1911 June 2019 | 30/05/19 STATEMENT OF CAPITAL GBP 2000 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/07/1830 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113950000001 |
04/06/184 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company