Advanced company searchLink opens in new window

HSBC TULIP HOLDINGS (UK) LIMITED

Company number 04415710

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)
15 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2010 DS01 Application to strike the company off the register
17 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
06 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
Statement of capital on 2010-04-06
  • GBP 1
03 Feb 2010 CH01 Director's details changed for Miss Maria Therese Fleming on 1 October 2009
02 Feb 2010 CH01 Director's details changed for Mr Naresh Manjanath on 1 October 2009
26 Jan 2010 CH01 Director's details changed for Robin Louis Henning Bencard on 1 October 2009
25 Jan 2010 CH01 Director's details changed for Kevin Alan Singleton on 1 October 2009
25 Jan 2010 CH01 Director's details changed for Jyoti Tailor on 1 October 2009
19 Jan 2010 MISC Amending 288A surname
18 Jan 2010 CH03 Secretary's details changed for Sarah Maher on 18 January 2010
28 Sep 2009 AA Accounts made up to 31 December 2008
02 Apr 2009 363a Return made up to 01/04/09; full list of members
26 Mar 2009 288a Director appointed jyoti tailor
06 Jan 2009 288b Appointment Terminated Director mary kenny
01 Dec 2008 288a Secretary appointed sarah maher
26 Sep 2008 288b Appointment Terminated Secretary george bayer
12 Jun 2008 AA Accounts made up to 31 December 2007
04 Apr 2008 363a Return made up to 01/04/08; full list of members
19 Feb 2008 288a New secretary appointed
19 Feb 2008 288b Secretary resigned
18 Feb 2008 288c Director's particulars changed
08 Feb 2008 288c Secretary's particulars changed
14 Jan 2008 288a New director appointed