TULIPRODUCTIONS LTD
Company Documents
Date | Description |
---|---|
24/05/2224 May 2022 | First Gazette notice for voluntary strike-off |
24/05/2224 May 2022 | First Gazette notice for voluntary strike-off |
13/05/2213 May 2022 | Application to strike the company off the register |
22/01/2222 January 2022 | Registered office address changed from 51 Rothersthorpe Road Rothersthorpe Trading Estate Northampton NN4 8JD to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-22 |
25/11/2125 November 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
07/01/217 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
10/03/2010 March 2020 | CESSATION OF KIMBERLEY SHEPHERD AS A PSC |
06/11/196 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIELLE SOPHIA JOY DOI |
28/05/1928 May 2019 | CURREXT FROM 31/03/2020 TO 05/04/2020 |
03/05/193 May 2019 | APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY SHEPHERD |
03/05/193 May 2019 | DIRECTOR APPOINTED MS GABRIELLE SOPHIA JOY DOI |
03/04/193 April 2019 | REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 23 ROBARTS ROAD LIVERPOOL L4 0TY UNITED KINGDOM |
18/03/1918 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company