- Company Overview for TULIPANA.CO.UK LTD (07730149)
- Filing history for TULIPANA.CO.UK LTD (07730149)
- People for TULIPANA.CO.UK LTD (07730149)
- More for TULIPANA.CO.UK LTD (07730149)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2021 | DS01 | Application to strike the company off the register | |
04 Oct 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
18 Jan 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
11 Nov 2019 | PSC07 | Cessation of Claire Elizabeth Coard as a person with significant control on 25 October 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
20 Feb 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
08 Dec 2017 | CH01 | Director's details changed for Mrs Claire Elizabeth Coard on 8 December 2017 | |
25 Aug 2017 | PSC01 | Notification of Claire Elizabeth Coard as a person with significant control on 30 June 2016 | |
23 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
10 Mar 2016 | AD01 | Registered office address changed from C/O Mrs. Claire Coard 11 Brookfield Highworth Swindon Wiltshire SN6 7HY England to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 10 March 2016 | |
12 Feb 2016 | TM01 | Termination of appointment of Toni Jean Ryder as a director on 5 February 2016 | |
26 Jan 2016 | AD01 | Registered office address changed from Westrop Farmhouse Westrop Highworth Wiltshire SN6 7HJ to C/O Mrs. Claire Coard 11 Brookfield Highworth Swindon Wiltshire SN6 7HY on 26 January 2016 | |
14 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
20 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
03 Sep 2014 | CH01 | Director's details changed for Mrs Claire Elizabeth Coard on 3 September 2014 |