Advanced company searchLink opens in new window

MARLIN OPTION 2 LIMITED

Company number 08224178

Filter by category

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)
16 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2015 4.71 Return of final meeting in a members' voluntary winding up
02 Jul 2014 AD01 Registered office address changed from 21 Grosvenor Place London SW1X 7HF on 2 July 2014
01 Jul 2014 4.70 Declaration of solvency
01 Jul 2014 600 Appointment of a voluntary liquidator
01 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
17 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2,500
08 Jan 2013 AP01 Appointment of Paul Cooper as a director on 6 December 2012
31 Dec 2012 TM01 Termination of appointment of Janet Mary Dunlop as a director on 6 December 2012
17 Dec 2012 AD01 Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 17 December 2012
17 Dec 2012 TM02 Termination of appointment of Waterlow Registrars Limited as a secretary on 29 November 2012
13 Dec 2012 CH04 Secretary's details changed for Waterlow Registrars Limited on 7 December 2012
06 Nov 2012 AP01 Appointment of Janet Mary Dunlop as a director on 24 October 2012
05 Nov 2012 TM01 Termination of appointment of Alexander Garnier as a director on 24 October 2012
05 Nov 2012 TM01 Termination of appointment of Marcus Ronald Colwell as a director on 24 October 2012
21 Sep 2012 NEWINC Incorporation