- Company Overview for TULIP TRADING LTD (06759033)
- Filing history for TULIP TRADING LTD (06759033)
- People for TULIP TRADING LTD (06759033)
- Charges for TULIP TRADING LTD (06759033)
- More for TULIP TRADING LTD (06759033)
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) |
---|---|---|---|
08 Jun 2017 | MR01 | Registration of charge 067590330007, created on 26 May 2017 | |
07 Jun 2017 | MR01 | Registration of charge 067590330008, created on 2 June 2017 | |
06 Jun 2017 | MR04 | Satisfaction of charge 067590330005 in full | |
02 May 2017 | MR01 | Registration of charge 067590330006, created on 16 April 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
16 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
15 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
14 Feb 2017 | AD01 | Registered office address changed from C/O R Ball 23 Kings Avenue Stone Staffordshire ST15 8HD to Crowberry Cottage Crowberry Lane Barton Under Needwood Burton-on-Trent DE13 8AF on 14 February 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
28 Nov 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
07 Jul 2016 | TM01 | Termination of appointment of Robert Ball as a director on 1 July 2016 | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
14 Jun 2016 | MR04 | Satisfaction of charge 067590330004 in full | |
31 May 2016 | MR01 | Registration of charge 067590330005, created on 25 May 2016 | |
26 Nov 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
11 Nov 2015 | MR01 | Registration of charge 067590330004, created on 10 November 2015 | |
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
28 Jul 2015 | MR01 | Registration of charge 067590330001, created on 23 July 2015 | |
28 Jul 2015 | MR01 | Registration of charge 067590330003, created on 23 July 2015 | |
15 May 2015 | CH01 | Director's details changed for Mr Oliver James Wassall on 15 May 2015 | |
26 Nov 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
26 Nov 2014 | CH01 | Director's details changed for Mr Robert Ball on 26 November 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from Daytona House Amber Close Tamworth B77 4RP to C/O R Ball 23 Kings Avenue Stone Staffordshire ST15 8HD on 28 August 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|