THE TULIP CUP LIMITED
Status | DISSOLVED |
Company No. | 11253068 |
Category | Private Limited Company |
Incorporated | 13 Mar 2018 |
Age | 6 years, 2 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 18 Aug 2023 |
Years | 9 months, 7 days |
SUMMARY
THE TULIP CUP LIMITED is an dissolved private limited company with number 11253068. It was incorporated 6 years, 2 months, 12 days ago, on 13 March 2018 and it was dissolved 9 months, 7 days ago, on 18 August 2023. The company address is WILSON FIELD LIMITED WILSON FIELD LIMITED, Sheffield, S11 9PS.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 18 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Mar 2023
Action Date: 30 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-01-30
Documents
Termination director company with name termination date
Date: 04 Jul 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-16
Officer name: Shaun Bennett-Roberts
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2022
Action Date: 15 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-15
New address: The Manor House 260 Ecclesall Road South Sheffield S11 9PS
Old address: The Old Forge. 718 Melton Rd Thurmaston Leicester Leicestershire LE4 8BD
Documents
Liquidation voluntary statement of affairs
Date: 14 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 11 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage satisfy charge full
Date: 25 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 112530680001
Documents
Confirmation statement with updates
Date: 18 Mar 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Nov 2019
Action Date: 31 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 112530680001
Charge creation date: 2019-10-31
Documents
Change person secretary company with change date
Date: 14 Aug 2019
Action Date: 13 Aug 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-08-13
Officer name: Mr Shaun Bennett - Roberts
Documents
Change to a person with significant control
Date: 13 Aug 2019
Action Date: 12 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-12
Psc name: Mr Shaun Bennett - Roberts
Documents
Change person director company with change date
Date: 13 Aug 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-12
Officer name: Mr Shaun Bennett-Roberts
Documents
Change person director company with change date
Date: 13 Aug 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shaun Bennett - Roberts
Change date: 2019-08-12
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Address
Type: AD01
New address: The Old Forge. 718 Melton Rd Thurmaston Leicester Leicestershire LE4 8BD
Change date: 2019-04-17
Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11875127 |
Status: | ACTIVE |
Category: | Private Limited Company |
220 WARWICK ROAD,BIRMINGHAM,B11 2NB
Number: | 10868774 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PENTAGON BUSINESS CENTRE,GLASGOW,G3 8AZ
Number: | SC430089 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11782130 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 OAKLEIGH ROAD,UXBRIDGE,UB10 9EN
Number: | 11560557 |
Status: | ACTIVE |
Category: | Private Limited Company |
26/28 GOODALL STREET,WALSALL,WS1 1QL
Number: | 08439493 |
Status: | LIQUIDATION |
Category: | Private Limited Company |