- Company Overview for MULBERRY HOUSE CONSULTING (EF) LIMITED (05068452)
- Filing history for MULBERRY HOUSE CONSULTING (EF) LIMITED (05068452)
- People for MULBERRY HOUSE CONSULTING (EF) LIMITED (05068452)
- More for MULBERRY HOUSE CONSULTING (EF) LIMITED (05068452)
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 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2016 | DS01 | Application to strike the company off the register | |
11 Mar 2016 | AD04 | Register(s) moved to registered office address Acre House 11/15 William Road London NW1 3ER | |
02 Mar 2016 | AD01 | Registered office address changed from 145-157 st. John Street London EC1V 4PY to Acre House 11/15 William Road London NW1 3ER on 2 March 2016 | |
24 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
09 Dec 2014 | TM01 | Termination of appointment of Alan Keith Pennington as a director on 2 December 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of David Paul Hicks as a director on 2 December 2014 | |
09 Dec 2014 | TM02 | Termination of appointment of Kevin John Nicholas Lewis as a secretary on 2 December 2014 | |
09 Dec 2014 | AP01 | Appointment of Mr Jerre Stead as a director on 2 December 2014 | |
09 Dec 2014 | AP01 | Appointment of Ms Kerri Nelson as a director on 2 December 2014 | |
30 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
21 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
05 Apr 2013 | AD03 | Register(s) moved to registered inspection location | |
05 Apr 2013 | AD02 | Register inspection address has been changed | |
20 Feb 2013 | AA | Accounts for a dormant company made up to 28 February 2012 | |
16 Feb 2013 | AD01 | Registered office address changed from Mulberry House, the Street Ubley Bristol BS40 6PD on 16 February 2013 | |
27 Apr 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
15 Dec 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
25 Mar 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
21 Jan 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
08 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 |