Advanced company searchLink opens in new window

MAR1LYN LIMITED

Company number 14077088

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 2024 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2024 AD01 Registered office address changed from , 9 Princes Square, Harrogate, HG1 1nd, England to Unit 105 Phoenix Close Heywood OL10 2JG on 13 April 2024
13 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with updates
13 Apr 2024 PSC01 Notification of Alan Rowe as a person with significant control on 29 April 2022
13 Apr 2024 AP01 Appointment of Mr Alan Rowe as a director on 29 April 2022
  • ANNOTATION Part Admin Removed The Directors Address on the AP01 was administratively removed from the public register on 05/08/2024 as the material was not properly delivered
13 Apr 2024 AA Micro company accounts made up to 30 April 2023
26 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2024 TM01 Termination of appointment of Marc Anthony Feldman as a director on 25 February 2024
26 Feb 2024 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 25 February 2024
21 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
25 Jul 2023 AD01 Registered office address changed from , Metro House 57 Pepper Road, Leeds, LS10 2RU, England to Unit 105 Phoenix Close Heywood OL10 2JG on 25 July 2023
18 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-04-29
  • GBP 100