TULIP GECKO CONTRACTING LIMITED

SC373803
9 LADE COURT LOCHWINNOCH RENFREWSHIRE PA12 4BT

Documents

Documents
Date Category Description Pages
30 Jul 2024 gazette Gazette Dissolved Compulsory 1 Buy now
14 May 2024 gazette Gazette Notice Compulsory 1 Buy now
02 Jul 2023 accounts Annual Accounts 3 Buy now
02 Jul 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2022 accounts Annual Accounts 8 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2021 accounts Annual Accounts 8 Buy now
26 Feb 2021 accounts Annual Accounts 8 Buy now
26 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Nov 2019 accounts Annual Accounts 8 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Oct 2018 accounts Annual Accounts 8 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2017 accounts Annual Accounts 10 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2016 accounts Annual Accounts 5 Buy now
11 Mar 2016 annual-return Annual Return 3 Buy now
28 Aug 2015 accounts Annual Accounts 5 Buy now
27 Feb 2015 annual-return Annual Return 3 Buy now
16 Sep 2014 accounts Annual Accounts 5 Buy now
27 Feb 2014 annual-return Annual Return 3 Buy now
12 Aug 2013 accounts Annual Accounts 4 Buy now
01 Mar 2013 annual-return Annual Return 3 Buy now
11 Sep 2012 accounts Annual Accounts 3 Buy now
27 Feb 2012 annual-return Annual Return 3 Buy now
27 Feb 2012 officers Change of particulars for director (Claudia Schulte) 2 Buy now
28 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 May 2011 accounts Annual Accounts 3 Buy now
11 Apr 2011 annual-return Annual Return 3 Buy now
14 Jan 2011 officers Change of particulars for director (Claudia Schulte) 2 Buy now
14 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Mar 2010 capital Return of Allotment of shares 4 Buy now
08 Mar 2010 officers Termination of appointment of secretary (Peter Trainer) 2 Buy now
08 Mar 2010 officers Termination of appointment of director (Susan Mcintosh) 2 Buy now
08 Mar 2010 officers Termination of appointment of director (Peter Trainer) 2 Buy now
08 Mar 2010 officers Appointment of director (Claudia Schulte) 3 Buy now
08 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Feb 2010 incorporation Incorporation Company 22 Buy now