- Company Overview for TULIPANI LIMITED (06476587)
- Filing history for TULIPANI LIMITED (06476587)
- People for TULIPANI LIMITED (06476587)
- Insolvency for TULIPANI LIMITED (06476587)
- More for TULIPANI LIMITED (06476587)
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) |
---|---|---|---|
09 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Oct 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Jan 2020 | AD01 | Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 9 January 2020 | |
03 Jan 2020 | LIQ01 | Declaration of solvency | |
03 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Dec 2019 | PSC04 | Change of details for Maria Teresa Nunn as a person with significant control on 9 December 2019 | |
05 Dec 2019 | TM01 | Termination of appointment of Maria Teresa Nunn as a director on 4 December 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
17 Jan 2019 | AD01 | Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 17 January 2019 | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Oct 2018 | CH04 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 | |
12 Oct 2018 | CH04 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
09 Jan 2018 | AD01 | Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 9 January 2018 | |
15 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Jul 2017 | CH04 | Secretary's details changed for London Law Secretarial Limited on 27 July 2017 | |
03 Mar 2017 | TM01 | Termination of appointment of Diane Smith as a director on 28 February 2017 | |
03 Mar 2017 | AP01 | Appointment of Mr Paul Gavin Dane as a director on 28 February 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
18 Dec 2015 | AD01 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |