MARLIN FINANCIAL GROUP LIMITED

Marlin House Marlin House, Worthing, BN11 1QP, West Sussex
StatusDISSOLVED
Company No.07195881
CategoryPrivate Limited Company
Incorporated19 Mar 2010
Age14 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 4 months

SUMMARY

MARLIN FINANCIAL GROUP LIMITED is an dissolved private limited company with number 07195881. It was incorporated 14 years, 1 month, 29 days ago, on 19 March 2010 and it was dissolved 1 year, 4 months ago, on 17 January 2023. The company address is Marlin House Marlin House, Worthing, BN11 1QP, West Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Capital

Type: SH19

Date: 2021-12-08

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 08 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 08 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/12/21

Documents

View document PDF

Resolution

Date: 08 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Jonathan Barrie Morris

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-30

Officer name: Mr Jonathan Andrew Graham

Documents

View document PDF

Accounts amended with accounts type full

Date: 09 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jun 2021

Action Date: 01 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071958810011

Charge creation date: 2021-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-31

Officer name: Mr Paul Jenkins

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Derek George Usher

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2020

Action Date: 21 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071958810010

Charge creation date: 2020-12-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Nov 2020

Action Date: 23 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-23

Charge number: 071958810009

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-23

Officer name: Mr Jonathan Barrie Morris

Documents

View document PDF

Memorandum articles

Date: 08 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071958810001

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071958810002

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071958810005

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071958810007

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071958810004

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071958810006

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071958810003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2020

Action Date: 24 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-24

Charge number: 071958810008

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Barrie Morris

Appointment date: 2020-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-12

Officer name: Craig Anthony Buick

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-23

Officer name: Mr Derek George Usher

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-23

Officer name: Peter Charles Richardson

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Kenneth John Stannard

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jun 2019

Action Date: 14 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-14

Charge number: 071958810007

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sarah Whiteley

Appointment date: 2019-03-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-29

Officer name: Charlotte Taggart

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2018

Action Date: 18 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-18

Charge number: 071958810006

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-02

Charge number: 071958810005

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2016

Action Date: 06 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071958810004

Charge creation date: 2016-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-31

Officer name: Mr Craig Anthony Buick

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2016

Action Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-02-11

Officer name: Peter Charles Richardson

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Christopher Michael David Ross-Roberts

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Nov 2015

Action Date: 11 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071958810003

Charge creation date: 2015-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-04

Officer name: Mr Peter Charles Richardson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2015

Action Date: 01 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-01

Charge number: 071958810002

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Memorandum articles

Date: 23 Feb 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2015

Action Date: 05 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071958810001

Charge creation date: 2015-02-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jan 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-02

Officer name: Willem Wellinghoff

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jan 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-02

Officer name: Mrs Charlotte Taggart

Documents

View document PDF

Accounts amended with accounts type group

Date: 01 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-31

Documents

View document PDF

Accounts amended with accounts type group

Date: 26 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-31

Documents

View document PDF

Auditors resignation company

Date: 02 Oct 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 01 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2014

Action Date: 07 Feb 2014

Category: Capital

Type: SH01

Capital : 24,400 GBP

Date: 2014-02-07

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Michael David Ross-Roberts

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Willem Wellinghoff

Documents

View document PDF

Termination secretary company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tariq Khan

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miles Cresswell Turner

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Lawford

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Sinclair

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Dunphy

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John De Blocq Van Kuffeler

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tariq Khan

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2013

Action Date: 27 Mar 2013

Category: Capital

Type: SH01

Capital : 24,394.01 GBP

Date: 2013-03-27

Documents

View document PDF

Accounts with accounts type group

Date: 24 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination secretary company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Juliet Telford

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juliet Telford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Richardson

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2013

Action Date: 30 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-30

Capital : 23,810.05 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2013

Action Date: 03 Jun 2012

Category: Capital

Type: SH01

Capital : 23,810.04 GBP

Date: 2012-06-03

Documents

View document PDF

Resolution

Date: 31 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ken Stannard

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2012

Action Date: 23 Apr 2012

Category: Capital

Type: SH01

Capital : 22,697.84 GBP

Date: 2012-04-23

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2012

Action Date: 23 Apr 2012

Category: Capital

Type: SH01

Capital : 22,697.84 GBP

Date: 2012-04-23

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2011

Action Date: 01 Nov 2011

Category: Capital

Type: SH01

Capital : 22,097.84 GBP

Date: 2011-11-01

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2011

Action Date: 01 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-01

Capital : 21,797.84 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 04 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2011

Action Date: 11 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-11

Capital : 21,366.19 GBP

Documents

View document PDF

Move registers to sail company

Date: 19 May 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 18 May 2011

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 18 May 2011

Action Date: 18 May 2011

Category: Address

Type: AD01

Old address: Nations House 103 Wigmore Street London W1U 1QS United Kingdom

Change date: 2011-05-18

Documents

View document PDF


Some Companies

BLUE SKY DESIGNS GROUP LIMITED

7 AIRPORT WEST LANCASTER WAY,LEEDS,LS19 7ZA

Number:05371741
Status:ACTIVE
Category:Private Limited Company

BRAND YORKSHIRE LTD

15 ALNWICK VIEW,LEEDS,LS16 5RP

Number:07475925
Status:ACTIVE
Category:Private Limited Company

CHINE DEVELOPMENTS LIMITED

25 CECIL ROAD,BOURNEMOUTH,BH5 1DX

Number:04595567
Status:ACTIVE
Category:Private Limited Company

CHRISTMAS TREES DIRECT LIMITED

2 WYEVALE BUSINESS PARK,HEREFORD,HR4 7BS

Number:03083882
Status:ACTIVE
Category:Private Limited Company

LITTLE VAN OF LOVELINESS LTD

376 HOWLANDS,WELWYN GARDEN CITY,AL7 4HB

Number:11416803
Status:ACTIVE
Category:Private Limited Company

SPRING BREAK FESTIVAL LIMITED

82 FAZELEY STREET,BIRMINGHAM,B5 5RD

Number:06863880
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source