- Company Overview for MAR1LYN LIMITED (14077088)
- Filing history for MAR1LYN LIMITED (14077088)
- People for MAR1LYN LIMITED (14077088)
- More for MAR1LYN LIMITED (14077088)
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
|
|
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
Statement of capital on 2022-04-29
|