Advanced company searchLink opens in new window

MARLIN ATLANTIC FINANCE LTD.

Company number 05135684

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)
26 May 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
05 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
26 Feb 2014 CH01 Director's details changed for Mr Hamish Hamlyn Harris on 26 February 2014
24 May 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
14 Jun 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
29 Jun 2011 AD01 Registered office address changed from 3 Cavaye Place London SW10 9PT on 29 June 2011
29 Jun 2011 CH01 Director's details changed for Hamish Harris on 28 June 2011
03 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
03 Jun 2011 TM02 Termination of appointment of 1St Contact Secretaries Limited as a secretary
02 Mar 2011 AA Total exemption full accounts made up to 31 May 2010
02 Mar 2011 AD01 Registered office address changed from 1 Cricketers Mews London SW18 2HB on 2 March 2011
13 Oct 2010 AD01 Registered office address changed from 79 Alma Road Wandsworth London SW18 1AQ United Kingdom on 13 October 2010
09 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
08 Oct 2010 CH04 Secretary's details changed for 1St Contact Secretaries Limited on 24 May 2010
08 Oct 2010 CH01 Director's details changed for Hamish Harris on 24 May 2010
21 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2010 AA Total exemption full accounts made up to 31 May 2009
10 Dec 2009 AD01 Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 10 December 2009
02 Jun 2009 363a Return made up to 24/05/09; full list of members
02 Jun 2009 288c Director's change of particulars / hamish harris / 02/06/2009