- Company Overview for MARILYNS CAPITAL LIMITED (08339814)
- Filing history for MARILYNS CAPITAL LIMITED (08339814)
- People for MARILYNS CAPITAL LIMITED (08339814)
- More for MARILYNS CAPITAL LIMITED (08339814)
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 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2020 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
09 Apr 2019 | PSC01 | Notification of Musa Göger as a person with significant control on 27 March 2019 | |
09 Apr 2019 | PSC07 | Cessation of Lorenzo Antonelli as a person with significant control on 27 March 2019 | |
09 Apr 2019 | AP01 | Appointment of Mr Musa Göger as a director on 27 March 2019 | |
09 Apr 2019 | TM01 | Termination of appointment of Lorenzo Antonelli as a director on 27 March 2019 | |
29 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
08 Aug 2018 | TM02 | Termination of appointment of Deborah Jane Taylor as a secretary on 19 July 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
20 Jun 2018 | AP01 | Appointment of Mr Lorenzo Antonelli as a director on 19 June 2018 | |
20 Jun 2018 | TM01 | Termination of appointment of Bunyamin Altun as a director on 19 June 2018 | |
20 Jun 2018 | PSC01 | Notification of Lorenzo Antonelli as a person with significant control on 19 June 2018 | |
20 Jun 2018 | PSC07 | Cessation of Bunyamin Altun as a person with significant control on 19 June 2018 | |
20 Jun 2018 | CERTNM |
Company name changed paltoru trading LIMITED\certificate issued on 20/06/18
|
|
06 Jun 2018 | AD01 | Registered office address changed from 9 Stratford Place London W1C 1AZ England to 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR on 6 June 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
06 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2016 | |
04 Jan 2018 | TM01 | Termination of appointment of Deborah Jane Taylor as a director on 3 January 2018 | |
04 Jan 2018 | AD01 | Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP to 9 Stratford Place London W1C 1AZ on 4 January 2018 | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off |