Advanced company searchLink opens in new window

MARLIN UK LIMITED

Company number 11118595

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)
18 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
12 Nov 2021 TM01 Termination of appointment of Mayra De Almeida as a director on 2 November 2021
12 Nov 2021 AP01 Appointment of Mr Felipe Nabuco Dos Santos as a director on 3 November 2021
11 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 18 December 2019
18 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
17 Nov 2020 AAMD Amended total exemption full accounts made up to 31 December 2019
28 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 11/10/2021
22 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
22 May 2019 PSC07 Cessation of Mayra De Almeida as a person with significant control on 31 January 2019
22 May 2019 PSC01 Notification of Felipe Nabuco Dos Santos as a person with significant control on 31 January 2019
23 Apr 2019 AD01 Registered office address changed from Suite 4a, Quay View Union Quay Tyne and Wear NE30 1HJ United Kingdom to Unit 2a Benton Business Park Bellway Industrial Estate Newcastle upon Tyne NE12 9SA on 23 April 2019
20 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
20 Dec 2018 PSC07 Cessation of Frank Alfred Kauer as a person with significant control on 7 December 2018
10 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-05
07 Dec 2018 TM01 Termination of appointment of Frank Alfred Kauer as a director on 5 December 2018
07 Dec 2018 TM01 Termination of appointment of Felipe Nabuco Dos Santos as a director on 5 December 2018
07 Dec 2018 PSC07 Cessation of Felipe Nabuco Dos Santos as a person with significant control on 5 December 2018
26 Jun 2018 PSC04 Change of details for Mayra De Almeida as a person with significant control on 6 June 2018
26 Jun 2018 PSC01 Notification of Frank Alfred Kauer as a person with significant control on 6 June 2018
26 Jun 2018 PSC01 Notification of Felipe Nabuco Dos Santos as a person with significant control on 6 June 2018
20 Jun 2018 AP01 Appointment of Felipe Nabuco Dos Santos as a director on 6 June 2018
20 Jun 2018 AP01 Appointment of Frank Alfred Kauer as a director on 6 June 2018