Advanced company searchLink opens in new window

MULBERRY ADVERTISING GROUP LTD

Company number 10097464

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2021 DS01 Application to strike the company off the register
14 Jun 2021 AA Accounts for a dormant company made up to 31 March 2021
11 Jun 2021 AD01 Registered office address changed from The Forge Mulberry Green Old Harlow CM17 0ET England to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 11 June 2021
11 Jun 2021 PSC05 Change of details for Mulberry Creative Limited as a person with significant control on 26 May 2021
06 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
19 May 2020 AA Total exemption full accounts made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
20 Jan 2020 PSC02 Notification of Mulberry Creative Limited as a person with significant control on 30 September 2019
20 Jan 2020 PSC07 Cessation of Emma Victoria Nicolson as a person with significant control on 30 September 2019
20 Jan 2020 PSC07 Cessation of Kathleen Day as a person with significant control on 30 September 2019
20 Jan 2020 PSC07 Cessation of Claire Louise Wild as a person with significant control on 30 September 2019
14 Nov 2019 TM01 Termination of appointment of Kathleen Day as a director on 30 September 2019
08 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
05 Jul 2019 PSC04 Change of details for Miss Claire Louise Wild as a person with significant control on 5 July 2019
05 Jul 2019 CH01 Director's details changed for Miss Claire Louise Wild on 5 July 2019
09 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
20 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
12 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
06 Jun 2017 AA Unaudited abridged accounts made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
12 Apr 2017 CH01 Director's details changed for Mrs Kathleen Day on 11 April 2016
11 Apr 2017 CH01 Director's details changed for Miss Claire Louise Wild on 30 March 2017
11 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 30