Advanced company searchLink opens in new window

TULLA PROPERTIES LIMITED

Company number 03431554

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
23 Dec 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders