Advanced company searchLink opens in new window

MULBERRY CAPITAL PARTNERS LIMITED

Company number 09275921

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 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2019 CH01 Director's details changed for Ms Patrizia Fiore on 3 July 2019
24 Jul 2019 PSC04 Change of details for Ms Patrizia Fiore as a person with significant control on 3 July 2019
22 Oct 2018 TM01 Termination of appointment of Mario German Garcia Palacio as a director on 22 October 2018
10 Sep 2018 AP01 Appointment of Ms Patrizia Fiore as a director on 10 September 2018
29 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
23 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with updates
18 Jul 2018 PSC01 Notification of Patrizia Fiore as a person with significant control on 13 July 2018
18 Jul 2018 PSC07 Cessation of Betsy Desiree Mata Pereda as a person with significant control on 13 July 2018
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
20 Jun 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 December 2017
20 Jun 2018 TM01 Termination of appointment of Deborah Jane Taylor as a director on 19 June 2018
20 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 20 June 2018
20 Jun 2018 PSC01 Notification of Betsy Desiree Mata Pereda as a person with significant control on 19 June 2018
20 Jun 2018 AP01 Appointment of Mr Mario German Garcia Palacio as a director on 19 June 2018
20 Jun 2018 CERTNM Company name changed watson realestate investments LIMITED\certificate issued on 20/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-19
06 Jun 2018 AD01 Registered office address changed from 9 Stratford Place London W1C 1AZ England to 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR on 6 June 2018
04 Jan 2018 CS01 Confirmation statement made on 22 October 2017 with no updates
04 Jan 2018 AD01 Registered office address changed from 45 Clarges Street London W1J 7EP to 9 Stratford Place London W1C 1AZ on 4 January 2018
12 Apr 2017 AA Accounts for a dormant company made up to 31 October 2016
04 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2017 CS01 Confirmation statement made on 22 October 2016 with updates
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2016 AA Accounts for a dormant company made up to 31 October 2015