- Company Overview for MERLIN 1980 (01488258)
- Filing history for MERLIN 1980 (01488258)
- People for MERLIN 1980 (01488258)
- More for MERLIN 1980 (01488258)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
03 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
25 Feb 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
22 Jun 2018 | PSC07 | Cessation of Sheila Lilian Lynes as a person with significant control on 11 July 2017 | |
22 Jun 2018 | PSC07 | Cessation of Alleyn David Lynes as a person with significant control on 11 July 2017 | |
22 Jun 2018 | PSC01 | Notification of Bruce Lynes as a person with significant control on 11 July 2017 | |
22 Jun 2018 | PSC01 | Notification of Ken Lynes as a person with significant control on 11 July 2017 | |
21 Jun 2018 | AP01 | Appointment of Mr Ken Lynes as a director on 11 July 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
03 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
18 Feb 2016 | AR01 |
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
|
|
26 Mar 2015 | CERTNM |
Company name changed fixfast\certificate issued on 26/03/15
|
|
26 Mar 2015 | CONNOT | Change of name notice | |
28 Jan 2015 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
14 Feb 2014 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-02-14
|
|
17 Jan 2013 | AR01 | Annual return made up to 28 December 2012 with full list of shareholders | |
16 Jan 2013 | CH03 | Secretary's details changed for Arron David Lynes on 16 January 2012 | |
16 Jan 2013 | AD01 | Registered office address changed from Falcon House Tinsley Lane North Crawley West Sussex RH10 9FF England on 16 January 2013 | |
19 Jan 2012 | AR01 | Annual return made up to 28 December 2011 with full list of shareholders | |
19 Jan 2012 | AD01 | Registered office address changed from Merlin House Seven Mile Lane Borough Green Sevenoaks Kent TN15 8QY England on 19 January 2012 | |
17 Feb 2011 | AR01 | Annual return made up to 28 December 2010 with full list of shareholders | |
16 Feb 2011 | TM01 | Termination of appointment of Sheila Lynes as a director | |
16 Feb 2011 | TM01 | Termination of appointment of Alleyn Lynes as a director |