MARATHON HOLDINGS LIMITED: Filings
Overview
| Company Name | MARATHON HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03464457 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MARATHON HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 15 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2022 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Nov 12, 2021 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Cessation of Timothy Millinder as a person with significant control on Nov 05, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Alison Millinder as a person with significant control on Nov 05, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Alliance Marine Uk Holdings Limited as a person with significant control on Nov 05, 2021 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Yann Jacques Cornec as a director on Nov 05, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Yann Frederic Bouctot as a director on Nov 05, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Malcolm Barnes as a secretary on Nov 05, 2021 | 1 pages | TM02 | ||||||||||
Notification of Alison Millinder as a person with significant control on Nov 13, 2020 | 2 pages | PSC01 | ||||||||||
Change of details for Mr Timothy Millinder as a person with significant control on Nov 13, 2020 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2019 with updates | 4 pages | CS01 | ||||||||||
Secretary's details changed for Nicholas Malcolm Barnes on Nov 14, 2019 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Timothy Millinder on Nov 14, 2019 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2018 with updates | 4 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0