MULELLY CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
18/01/2218 January 2022 | Final Gazette dissolved via voluntary strike-off |
18/01/2218 January 2022 | Final Gazette dissolved via voluntary strike-off |
02/11/212 November 2021 | First Gazette notice for voluntary strike-off |
02/11/212 November 2021 | First Gazette notice for voluntary strike-off |
26/10/2126 October 2021 | Application to strike the company off the register |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/10/1818 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
07/03/187 March 2018 | REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 4TH FLOOR SUTHERLAND HOUSE 70-78 WEST HENDON BROADWAY LONDON NW9 7BT |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/10/1730 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | DISS40 (DISS40(SOAD)) |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL MULELLY |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
23/05/1723 May 2017 | FIRST GAZETTE |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
23/10/1623 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
29/02/1629 February 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
19/11/1519 November 2015 | DIRECTOR APPOINTED MR PHILLIP JAMES NUGENT |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
19/03/1519 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
06/03/146 March 2014 | REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 4TH FLOOR SUTHERLAND HOUSE 70-78 WEST HENDON BROADWAY LONDON NW9 7BT ENGLAND |
06/03/146 March 2014 | REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 4TH FLOOR SUTHERLAND HOUSE 70-78 WEST HENDON BROADWAY LONDON NW9 7BT ENGLAND |
06/03/146 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
06/03/146 March 2014 | REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 9-13 FULHAM HIGH STREET LONDON SW6 3JH UNITED KINGDOM |
06/03/146 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JILL MULELLY / 22/02/2013 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
22/02/1322 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company