Advanced company searchLink opens in new window

TULIP UK HOLDINGS (NO.3) LIMITED

Company number 05934885

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)
21 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2023 LIQ13 Return of final meeting in a members' voluntary winding up
24 Oct 2023 AD03 Register(s) moved to registered inspection location 18 Grosvenor Place London SW1X 7HS
24 Oct 2023 AD02 Register inspection address has been changed to 18 Grosvenor Place London SW1X 7HS
10 Jul 2023 AD01 Registered office address changed from 18 Grosvenor Place London SW1X 7HS England to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 10 July 2023
10 Jul 2023 600 Appointment of a voluntary liquidator
10 Jul 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-29
10 Jul 2023 LIQ01 Declaration of solvency
22 Jun 2023 SH19 Statement of capital on 22 June 2023
  • GBP 1.00
22 Jun 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Jun 2023 CAP-SS Solvency Statement dated 22/06/23
22 Jun 2023 SH20 Statement by Directors
16 Dec 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
07 Dec 2022 SH01 Statement of capital following an allotment of shares on 18 November 2022
  • GBP 11,432,043,476
20 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with updates
25 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 11,431,116,168
06 Apr 2022 TM01 Termination of appointment of Sandip Biswas as a director on 31 March 2022
10 Mar 2022 AA Full accounts made up to 31 March 2021
24 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with updates
01 Sep 2021 AP03 Appointment of Mr Alastair James Page as a secretary on 26 August 2021
16 Aug 2021 TM02 Termination of appointment of Sharone Vanessa Gidwani as a secretary on 31 July 2021
12 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 11,054,256,805
06 Apr 2021 PSC05 Change of details for Tulip Uk Holdings (No.2) Limited as a person with significant control on 1 April 2021
01 Apr 2021 AD01 Registered office address changed from 30 Millbank London SW1P 4WY to 18 Grosvenor Place London SW1X 7HS on 1 April 2021
20 Jan 2021 AA Full accounts made up to 31 March 2020