TULA BAGS LIMITED: Filings
Overview
| Company Name | TULA BAGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01293297 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TULA BAGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Jayne Mary Worden as a director on Dec 11, 2019 | 1 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jan 30, 2019 | 10 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Radley, 3rd Floor Mcbeath House 310 Goswell Road London EC1V 7LW to C/O Ey 1 More London Place London SE1 2AP on Feb 20, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Jan 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 7 pages | AA | ||||||||||
Satisfaction of charge 18 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Gregory Pratt as a secretary on Jun 03, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Roger Clive Best as a director on Jun 03, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 09, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 7 pages | AA | ||||||||||
Appointment of Mr Justin Paul David Stead as a director on Jan 07, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Xavier Marie Olivier Simonet as a director on May 08, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | AA | |||||||||||
Annual return made up to Jan 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Radley, 3Rd Floor Mcbeath House 310 Goswell Road London EC1V 7LW England to C/O Radley, 3Rd Floor Mcbeath House 310 Goswell Road London EC1V 7LW on Sep 04, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O C/O Radley + Co , 6Th Floor Greater London House Hampstead Road London NW1 7QX to C/O Radley, 3Rd Floor Mcbeath House 310 Goswell Road London EC1V 7LW on Sep 04, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jan 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Greater London House Mornington Crescent London NW1 7QX* on Feb 05, 2014 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0