Advanced company searchLink opens in new window

TULIPANI LIMITED

Company number 06476587

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)
09 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2020 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jan 2020 AD01 Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 9 January 2020
03 Jan 2020 LIQ01 Declaration of solvency
03 Jan 2020 600 Appointment of a voluntary liquidator
03 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-17
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Dec 2019 PSC04 Change of details for Maria Teresa Nunn as a person with significant control on 9 December 2019
05 Dec 2019 TM01 Termination of appointment of Maria Teresa Nunn as a director on 4 December 2019
18 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
17 Jan 2019 AD01 Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 17 January 2019
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Oct 2018 CH04 Secretary's details changed for London Law Secretarial Limited on 12 October 2018
12 Oct 2018 CH04 Secretary's details changed for London Law Secretarial Limited on 12 October 2018
18 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
09 Jan 2018 AD01 Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 9 January 2018
15 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Jul 2017 CH04 Secretary's details changed for London Law Secretarial Limited on 27 July 2017
03 Mar 2017 TM01 Termination of appointment of Diane Smith as a director on 28 February 2017
03 Mar 2017 AP01 Appointment of Mr Paul Gavin Dane as a director on 28 February 2017
19 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
18 Dec 2015 AD01 Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015