MULELLY CONSULTING LIMITED

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 Application to strike the company off the register

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

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

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/10/1730 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL MULELLY

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/10/1623 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR PHILLIP JAMES NUGENT

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/03/1519 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

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

View Document

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

View Document

06/03/146 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 9-13 FULHAM HIGH STREET LONDON SW6 3JH UNITED KINGDOM

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JILL MULELLY / 22/02/2013

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/02/1322 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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