MERLIN FINANCIAL ADVISORS LLP

6th Floor 9 Appold Street, London, EC2A 2AP
StatusDISSOLVED
Company No.OC317283
CategoryLimited Liability Partnership
Incorporated23 Jan 2006
Age18 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution20 Aug 2023
Years8 months, 27 days

SUMMARY

MERLIN FINANCIAL ADVISORS LLP is an dissolved limited liability partnership with number OC317283. It was incorporated 18 years, 3 months, 24 days ago, on 23 January 2006 and it was dissolved 8 months, 27 days ago, on 20 August 2023. The company address is 6th Floor 9 Appold Street, London, EC2A 2AP.



Company Fillings

Gazette dissolved liquidation

Date: 20 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Mar 2023

Action Date: 10 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-10

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Address

Type: LLAD01

New address: 6th Floor 9 Appold Street London EC2A 2AP

Change date: 2022-06-09

Old address: Devonshire House 60 Goswell Road London EC1M 7AD

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Address

Type: LLAD01

Change date: 2022-03-07

Old address: 16 Stoke Lane Great Brickhill Milton Keynes MK17 9AQ England

New address: Devonshire House 60 Goswell Road London EC1M 7AD

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary determination

Date: 02 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-23

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 25 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2021-01-01

Officer name: Bubble Stuff Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-01-01

Officer name: Merlin Consultancy Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-23

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 22 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Merlin Consultancy Limited

Appointment date: 2016-01-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paula Jeanette Payne

Termination date: 2016-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 25 Mar 2015

Action Date: 25 Mar 2015

Category: Address

Type: LLAD01

New address: 16 Stoke Lane Great Brickhill Milton Keynes MK17 9AQ

Change date: 2015-03-25

Old address: Fairways 2 Warners Close Great Brickhill Miltom Keynes Bucks MK17 9BJ

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Feb 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Feb 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Jan 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Jan 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Mar 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-01-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Mar 2011

Action Date: 22 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-22

Officer name: Paula Jeanette Payne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2011

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jan 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 20/02/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/01/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/01/07

Documents

View document PDF

Incorporation company

Date: 23 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAVENAGE CHALLENGES LTD

GLOUCESTER HOUSE,ST. ALBANS,AL1 1NS

Number:09700026
Status:ACTIVE
Category:Private Limited Company

COVERMASTER SYSTEMS LIMITED

RUTLAND WORKS,CROYDON,CR9 0DE

Number:05461636
Status:ACTIVE
Category:Private Limited Company

HAFTLOW LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10503709
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HARPUR WEALTH MANAGEMENT LIMITED

19 GOLDINGTON ROAD,BEDFORD,MK40 3JY

Number:09426887
Status:ACTIVE
Category:Private Limited Company

J WILEY LIMITED

THE ATRIUM,CHICHESTER,PO19 8SQ

Number:08730089
Status:ACTIVE
Category:Private Limited Company

THE WILD LARDER LTD

71 BRYNLAND AVENUE,BRISTOL,BS7 9DX

Number:11790782
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