Advanced company searchLink opens in new window

MERLIN 1980

Company number 01488258

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)
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
  • GBP 2
26 Mar 2015 CERTNM Company name changed fixfast\certificate issued on 26/03/15
  • RES15 ‐ Change company name resolution on 2015-03-25
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
  • GBP 2
14 Feb 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
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