- Company Overview for TULIP HOTELS LIMITED (02790171)
- Filing history for TULIP HOTELS LIMITED (02790171)
- People for TULIP HOTELS LIMITED (02790171)
- More for TULIP HOTELS LIMITED (02790171)
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) |
---|---|---|---|
27 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 15 October 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from 175 Temple Chambers Temple Avenue London EC4Y 0BD to 55 Chislehurst Road Chislehurst London BR7 5NP on 17 April 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
09 Apr 2018 | CH01 | Director's details changed for Murat Baltaci on 21 March 2018 | |
09 Apr 2018 | PSC01 | Notification of Aydin Dogan as a person with significant control on 6 April 2016 | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
25 May 2017 | CH01 | Director's details changed for Murat Baltaci on 23 May 2017 | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
12 Mar 2015 | TM01 | Termination of appointment of Yasar Begumhan Dogan Faralyali as a director on 30 September 2014 | |
12 Mar 2015 | TM01 | Termination of appointment of Hanzade Vasfiye Dogan Boyner as a director on 30 September 2014 | |
09 Mar 2015 | AP01 | Appointment of Mrs Yasar Begumhan Dogan Faralyali as a director on 1 May 2013 | |
09 Mar 2015 | AP01 | Appointment of Mrs Hanzade Vasfiye Dogan Boyner as a director on 1 May 2013 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
08 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |