Advanced company searchLink opens in new window

MULBERRY COFFEE SHOP LIMITED

Company number 05651051

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)
31 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2011 DS01 Application to strike the company off the register
27 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Apr 2010 TM01 Termination of appointment of Mathew Sadiq as a director
07 Apr 2010 AP01 Appointment of Mark Brian Nicholas as a director
07 Apr 2010 TM02 Termination of appointment of Tina Sadiq as a secretary
08 Mar 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
Statement of capital on 2010-03-08
  • GBP 100
17 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
13 Nov 2009 SH01 Statement of capital following an allotment of shares on 6 April 2009
  • GBP 98
30 Sep 2009 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
03 Feb 2009 363a Return made up to 09/01/09; full list of members
16 Sep 2008 288c Director's Change of Particulars / mathew sadiq / 12/09/2008 / HouseName/Number was: , now: 62; Street was: 62 becket road, now: becket road; Region was: north somerset, now: somerset; Country was: , now: england
15 Sep 2008 288c Secretary's Change of Particulars / tina sadiq / 12/09/2008 / HouseName/Number was: , now: 62; Street was: 62 becket road, now: becket road; Area was: worle, now: worle weston super mare; Post Town was: weston super mare, now: ; Region was: n somerset, now: somerset; Post Code was: BS22 7UW, now: BS22 7UX; Country was: , now: england
11 Sep 2008 CERTNM Company name changed highbridge recliner & chair centre LIMITED\certificate issued on 16/09/08
17 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
20 Feb 2008 288c Secretary's particulars changed
20 Feb 2008 288c Director's particulars changed
25 Jan 2008 363a Return made up to 09/01/08; full list of members
20 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
08 Feb 2007 363a Return made up to 09/01/07; full list of members
06 Feb 2007 287 Registered office changed on 06/02/07 from: 1ST floor, thrapston house huntingdon road thrapston northants NN14 4NF
01 Sep 2006 AA Accounts made up to 31 March 2006
22 Feb 2006 225 Accounting reference date shortened from 31/12/06 to 31/03/06
12 Dec 2005 NEWINC Incorporation