GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-11-17
filed on: 15th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2021-01-04 director's details were changed
filed on: 15th, April 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-01-04
filed on: 15th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
|
AA |
Accounts for a dormant company made up to 2019-11-30
filed on: 30th, November 2020
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-11-19
filed on: 4th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019-11-19 director's details were changed
filed on: 4th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-11-17
filed on: 19th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2018-11-30
filed on: 3rd, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-17
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-09-11
filed on: 14th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-09-11
filed on: 14th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018-09-11 director's details were changed
filed on: 14th, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-09-11 director's details were changed
filed on: 14th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-11-30
filed on: 1st, August 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2017-05-01 director's details were changed
filed on: 24th, January 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-05-01
filed on: 24th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-05-01
filed on: 24th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017-05-01 director's details were changed
filed on: 24th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-17
filed on: 24th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 51 Castle Street High Wycombe HP13 6RN England to 11-12 Hallmark Trading Centre Fourth Way Wembley HA9 0LB on 2017-12-06
filed on: 6th, December 2017
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed mulberry holdingsltd LIMITEDcertificate issued on 24/11/16
filed on: 24th, November 2016
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, November 2016
|
incorporation |
Free Download
(30 pages)
|