Advanced company searchLink opens in new window

TULIPANA.CO.UK LTD

Company number 07730149

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)
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
  • GBP 200
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