- Company Overview for TULIP FINANCIAL LIMITED (06592056)
- Filing history for TULIP FINANCIAL LIMITED (06592056)
- People for TULIP FINANCIAL LIMITED (06592056)
- More for TULIP FINANCIAL LIMITED (06592056)
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) |
---|---|---|---|
24 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2014 | DS01 | Application to strike the company off the register | |
31 Jan 2014 | AD01 | Registered office address changed from Unit 18 Elysium Gate 126 New King's Road London SW6 4LZ United Kingdom on 31 January 2014 | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
24 May 2013 | AR01 |
Annual return made up to 14 May 2013 with full list of shareholders
Statement of capital on 2013-05-24
|
|
10 Apr 2013 | CH01 | Director's details changed for Mr Nikhil Brahmabhatt on 14 June 2012 | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
13 Jun 2011 | CH01 | Director's details changed for Mr Nikhil Brahmabhatt on 13 June 2011 | |
11 Mar 2011 | TM02 | Termination of appointment of No Worries Company Services Limited as a secretary | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
07 Jun 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
07 Jun 2010 | AD02 | Register inspection address has been changed | |
04 Jun 2010 | CH01 | Director's details changed for Mr Nikhil Brahmabhatt on 14 May 2010 | |
04 Jun 2010 | CH04 | Secretary's details changed for No Worries Company Services Limited on 14 May 2010 | |
16 Feb 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
26 Jun 2009 | 363a | Return made up to 14/05/09; full list of members | |
01 Oct 2008 | 225 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 | |
12 Sep 2008 | 288c | Director's change of particulars / nikhil brahmabhatt / 12/09/2008 | |
22 May 2008 | RESOLUTIONS |
Resolutions
|
|
20 May 2008 | 288a | Director appointed mr nikhil brahmabhatt | |
19 May 2008 | 288b | Appointment terminated director greg hanton |