- Company Overview for TULLA PROPERTIES LIMITED (03431554)
- Filing history for TULLA PROPERTIES LIMITED (03431554)
- People for TULLA PROPERTIES LIMITED (03431554)
- More for TULLA PROPERTIES LIMITED (03431554)
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) |
---|---|---|---|
15 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
16 Oct 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
25 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Dec 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-12-27
|
|
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 Dec 2014 | AD01 | Registered office address changed from C/O M.Taqi 137 St Marys Road Ilford Essex IG1 1QY to 55 Medway Close Ilford Essex IG1 2PW on 22 December 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
19 Aug 2013 | TM01 | Termination of appointment of Mohammad Shafi as a director | |
18 Jul 2013 | AP01 | Appointment of Mrs Saira Yasar Jamil as a director | |
22 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
10 Oct 2011 | AD01 | Registered office address changed from C/O M.Taqi 137 St Marays Road Ilford Ilford Essex IG1 1QY United Kingdom on 10 October 2011 | |
10 Oct 2011 | CH01 | Director's details changed for Mr Mohammad Shafi on 10 October 2011 | |
10 Oct 2011 | AD01 | Registered office address changed from 55 Medway Close Ilford Essex IG1 2PW on 10 October 2011 | |
10 Oct 2011 | CH03 | Secretary's details changed for Mohammad Taqi on 10 October 2011 | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Feb 2011 | TM01 | Termination of appointment of Saira Taqi as a director | |
05 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 1 October 2010
|
|
23 Dec 2010 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders |