Advanced company searchLink opens in new window

TULIP INTERNATIONAL (UK) LIMITED

Company number 01330427

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)
13 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
13 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 21 November 2022
31 Dec 2021 LIQ01 Declaration of solvency
01 Dec 2021 AD01 Registered office address changed from Danish Crown Uk Limited 57 Stanley Road Whitefield Manchester M45 8GZ England to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 1 December 2021
01 Dec 2021 600 Appointment of a voluntary liquidator
01 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-22
30 Nov 2021 AD02 Register inspection address has been changed to C/O Danish Crown Uk Limited, 57 Stanley Road Whitefield Manchester M45 8GZ
13 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
21 Sep 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
06 Feb 2020 AA Full accounts made up to 30 September 2019
23 Oct 2019 AD01 Registered office address changed from Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DA to Danish Crown Uk Limited 57 Stanley Road Whitefield Manchester M45 8GZ on 23 October 2019
15 Oct 2019 TM01 Termination of appointment of Andrew Michael James Cracknell as a director on 15 October 2019
15 Oct 2019 TM01 Termination of appointment of Morten Schott Knudsen as a director on 15 October 2019
09 Jul 2019 AA Full accounts made up to 30 September 2018
21 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with updates
27 Mar 2019 AP01 Appointment of Mr Morten Schott Knudsen as a director on 20 March 2019
20 Feb 2019 TM01 Termination of appointment of Tommy Bro Moelgaard as a director on 15 February 2019
18 Oct 2018 AP01 Appointment of Mr Andrew Michael James Cracknell as a director on 8 October 2018
02 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2018 SH01 Statement of capital following an allotment of shares on 13 September 2018
  • GBP 13,240,100
05 Jul 2018 AA Full accounts made up to 30 September 2017
04 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
13 Jun 2018 TM01 Termination of appointment of Stephen Ronald William Francis as a director on 5 June 2018
16 Feb 2018 AP01 Appointment of Mr Tommy Bro Moelgaard as a director on 7 February 2018