Advanced company searchLink opens in new window

MARILYNS CAPITAL LIMITED

Company number 08339814

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-19
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