TULA POWER LIMITED

Dairy Farm Office Dairy Road Dairy Farm Office Dairy Road, Ipswich, IP7 6RA, England
StatusDISSOLVED
Company No.08812591
CategoryPrivate Limited Company
Incorporated12 Dec 2013
Age10 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 4 months, 24 days

SUMMARY

TULA POWER LIMITED is an dissolved private limited company with number 08812591. It was incorporated 10 years, 6 months, 7 days ago, on 12 December 2013 and it was dissolved 3 years, 4 months, 24 days ago, on 26 January 2021. The company address is Dairy Farm Office Dairy Road Dairy Farm Office Dairy Road, Ipswich, IP7 6RA, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-16

New date: 2018-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 2019

Action Date: 16 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Nov 2018

Action Date: 16 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2017-11-16

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jan 2018

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Heathpatch Limited

Notification date: 2017-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2018

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Octopus Investments Nominees Limited

Cessation date: 2017-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: AD01

New address: Dairy Farm Office Dairy Road Semer Ipswich IP7 6RA

Change date: 2018-01-24

Old address: 6th Floor 33 Holborn London England EC1N 2HT

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2018

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-16

Officer name: Ocs Services Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088125910002

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088125910001

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jan 2018

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-16

Officer name: Sharna Ludlow

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-16

Officer name: Michael John Bullard

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-16

Officer name: Mr Charles Paul Course

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hannah Lucy Miles

Appointment date: 2017-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-07

Officer name: Dr Michael John Bullard

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-07

Officer name: David Matthew Bird

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Nov 2017

Action Date: 01 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-01

Charge number: 088125910002

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change corporate director company with change date

Date: 23 Aug 2016

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Ocs Services Limited

Change date: 2014-12-15

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Company Secretary Sharna Ludlow

Change date: 2016-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Company Secretary Sharna Ludlow

Appointment date: 2016-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Capital name of class of shares

Date: 20 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 15 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2015

Action Date: 25 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-25

Charge number: 088125910001

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-20

Officer name: David Bird

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-20

Officer name: Giuseppe La Loggia

Documents

View document PDF

Resolution

Date: 19 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 03 Feb 2015

Action Date: 30 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-30

Capital : 48,658.15 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-15

Officer name: Giuseppe La Loggia

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2014

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Address

Type: AD01

New address: 6Th Floor 33 Holborn London England EC1N 2HT

Old address: 4Th Floor 20 Old Bailey London England EC4M 7AN England

Change date: 2014-12-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-13

Officer name: Giuseppe La Loggia

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Bullock

Termination date: 2014-08-13

Documents

View document PDF

Capital allotment shares

Date: 07 May 2014

Action Date: 04 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-04

Capital : 28,658.15 GBP

Documents

View document PDF

Resolution

Date: 23 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Ocs Services Limited

Documents

View document PDF

Incorporation company

Date: 12 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCADE GALLERY LIMITED

STUDIO 512/513 THE CUSTARD FACTORY,BIRMINGHAM,B9 4DP

Number:11012895
Status:ACTIVE
Category:Private Limited Company

CRYPTOTRADER GROUP LTD

11211726: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11211726
Status:ACTIVE
Category:Private Limited Company

FELIX VIANDES (UK) LIMITED

OAK FARM,CONGLETON,CW12 4RT

Number:01819943
Status:ACTIVE
Category:Private Limited Company

NEW GANG LTD

145 WINTON DRIVE,RICKMANSWORTH,WD3 3QU

Number:09739419
Status:ACTIVE
Category:Private Limited Company

RUPERT ANDERTON MARKETING CONSULTING LIMITED

95 BROOKWOOD FARM DRIVE,WOKING,GU21 2FT

Number:10811286
Status:ACTIVE
Category:Private Limited Company

SME COFFEE (2) LTD

RUNWAY HOUSE,RUISLIP,HA4 6SE

Number:07856214
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source