Tula Bags Ltd was founded on 04 January 1977, it has a status of "Dissolved". We do not know the number of employees at the business. Pratt, Gregory is listed as a director of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRATT, Gregory | 02 March 2012 | 03 June 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 February 2020 | |
TM01 - Termination of appointment of director | 17 December 2019 | |
LIQ13 - N/A | 12 November 2019 | |
LIQ03 - N/A | 08 April 2019 | |
AD01 - Change of registered office address | 20 February 2018 | |
RESOLUTIONS - N/A | 16 February 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 February 2018 | |
LIQ01 - N/A | 16 February 2018 | |
CS01 - N/A | 24 January 2018 | |
CS01 - N/A | 20 February 2017 | |
AA - Annual Accounts | 01 February 2017 | |
MR04 - N/A | 09 June 2016 | |
TM02 - Termination of appointment of secretary | 08 June 2016 | |
TM01 - Termination of appointment of director | 08 June 2016 | |
AR01 - Annual Return | 04 February 2016 | |
AA - Annual Accounts | 26 January 2016 | |
AP01 - Appointment of director | 12 January 2016 | |
TM01 - Termination of appointment of director | 29 June 2015 | |
AA - Annual Accounts | 05 February 2015 | |
AR01 - Annual Return | 22 January 2015 | |
AD01 - Change of registered office address | 04 September 2014 | |
AD01 - Change of registered office address | 04 September 2014 | |
AA - Annual Accounts | 06 March 2014 | |
AR01 - Annual Return | 05 February 2014 | |
AD01 - Change of registered office address | 05 February 2014 | |
AP01 - Appointment of director | 03 February 2014 | |
AP01 - Appointment of director | 03 February 2014 | |
TM01 - Termination of appointment of director | 03 December 2013 | |
AR01 - Annual Return | 31 January 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AP01 - Appointment of director | 02 March 2012 | |
AP03 - Appointment of secretary | 02 March 2012 | |
TM01 - Termination of appointment of director | 02 March 2012 | |
TM02 - Termination of appointment of secretary | 02 March 2012 | |
AA - Annual Accounts | 21 February 2012 | |
AP01 - Appointment of director | 02 February 2012 | |
TM01 - Termination of appointment of director | 02 February 2012 | |
AR01 - Annual Return | 24 January 2012 | |
AR01 - Annual Return | 10 January 2011 | |
AA - Annual Accounts | 23 September 2010 | |
AR01 - Annual Return | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
CH03 - Change of particulars for secretary | 19 July 2010 | |
AP01 - Appointment of director | 19 July 2010 | |
TM01 - Termination of appointment of director | 19 July 2010 | |
AA - Annual Accounts | 24 August 2009 | |
363a - Annual Return | 17 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 August 2009 | |
288b - Notice of resignation of directors or secretaries | 17 June 2009 | |
AA - Annual Accounts | 09 September 2008 | |
363a - Annual Return | 02 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 February 2008 | |
395 - Particulars of a mortgage or charge | 18 December 2007 | |
RESOLUTIONS - N/A | 14 December 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 December 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 December 2007 | |
AA - Annual Accounts | 17 October 2007 | |
363a - Annual Return | 10 September 2007 | |
RESOLUTIONS - N/A | 10 March 2007 | |
RESOLUTIONS - N/A | 10 March 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 March 2007 | |
287 - Change in situation or address of Registered Office | 10 December 2006 | |
288b - Notice of resignation of directors or secretaries | 10 December 2006 | |
AA - Annual Accounts | 18 October 2006 | |
363a - Annual Return | 02 October 2006 | |
288a - Notice of appointment of directors or secretaries | 10 August 2006 | |
288a - Notice of appointment of directors or secretaries | 10 August 2006 | |
288b - Notice of resignation of directors or secretaries | 10 August 2006 | |
395 - Particulars of a mortgage or charge | 01 August 2006 | |
288b - Notice of resignation of directors or secretaries | 27 July 2006 | |
288a - Notice of appointment of directors or secretaries | 18 May 2006 | |
RESOLUTIONS - N/A | 20 March 2006 | |
288b - Notice of resignation of directors or secretaries | 14 March 2006 | |
395 - Particulars of a mortgage or charge | 09 March 2006 | |
RESOLUTIONS - N/A | 07 March 2006 | |
RESOLUTIONS - N/A | 07 March 2006 | |
RESOLUTIONS - N/A | 07 March 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 March 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 March 2006 | |
AA - Annual Accounts | 30 November 2005 | |
288b - Notice of resignation of directors or secretaries | 09 September 2005 | |
363a - Annual Return | 08 September 2005 | |
288b - Notice of resignation of directors or secretaries | 07 September 2005 | |
288a - Notice of appointment of directors or secretaries | 07 January 2005 | |
AA - Annual Accounts | 26 October 2004 | |
363s - Annual Return | 03 September 2004 | |
AA - Annual Accounts | 20 November 2003 | |
363s - Annual Return | 28 August 2003 | |
RESOLUTIONS - N/A | 07 March 2003 | |
RESOLUTIONS - N/A | 07 March 2003 | |
MEM/ARTS - N/A | 07 March 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 March 2003 | |
288b - Notice of resignation of directors or secretaries | 07 March 2003 | |
395 - Particulars of a mortgage or charge | 28 February 2003 | |
395 - Particulars of a mortgage or charge | 28 February 2003 | |
AA - Annual Accounts | 05 November 2002 | |
363s - Annual Return | 19 August 2002 | |
AA - Annual Accounts | 17 December 2001 | |
363s - Annual Return | 04 September 2001 | |
AA - Annual Accounts | 14 December 2000 | |
363s - Annual Return | 05 September 2000 | |
288b - Notice of resignation of directors or secretaries | 17 August 2000 | |
288a - Notice of appointment of directors or secretaries | 17 August 2000 | |
AUD - Auditor's letter of resignation | 02 May 2000 | |
AA - Annual Accounts | 02 December 1999 | |
225 - Change of Accounting Reference Date | 23 November 1999 | |
288b - Notice of resignation of directors or secretaries | 23 November 1999 | |
288b - Notice of resignation of directors or secretaries | 23 November 1999 | |
288a - Notice of appointment of directors or secretaries | 23 November 1999 | |
288a - Notice of appointment of directors or secretaries | 23 November 1999 | |
288a - Notice of appointment of directors or secretaries | 23 November 1999 | |
363s - Annual Return | 25 August 1999 | |
363s - Annual Return | 13 August 1998 | |
288b - Notice of resignation of directors or secretaries | 27 May 1998 | |
AA - Annual Accounts | 15 May 1998 | |
363s - Annual Return | 12 August 1997 | |
AA - Annual Accounts | 21 July 1997 | |
363s - Annual Return | 22 August 1996 | |
AA - Annual Accounts | 13 August 1996 | |
363s - Annual Return | 25 August 1995 | |
AA - Annual Accounts | 10 August 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 1995 | |
395 - Particulars of a mortgage or charge | 20 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 04 September 1994 | |
363s - Annual Return | 15 August 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 August 1993 | |
363s - Annual Return | 23 August 1993 | |
AA - Annual Accounts | 10 August 1993 | |
395 - Particulars of a mortgage or charge | 03 September 1992 | |
AA - Annual Accounts | 27 August 1992 | |
363s - Annual Return | 21 August 1992 | |
363b - Annual Return | 08 October 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 September 1991 | |
AA - Annual Accounts | 31 July 1991 | |
395 - Particulars of a mortgage or charge | 23 July 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 March 1991 | |
123 - Notice of increase in nominal capital | 07 March 1991 | |
363 - Annual Return | 18 September 1990 | |
395 - Particulars of a mortgage or charge | 17 September 1990 | |
AA - Annual Accounts | 28 June 1990 | |
AA - Annual Accounts | 04 September 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 July 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 July 1989 | |
363 - Annual Return | 15 May 1989 | |
363 - Annual Return | 31 October 1988 | |
AA - Annual Accounts | 10 October 1988 | |
395 - Particulars of a mortgage or charge | 04 May 1988 | |
287 - Change in situation or address of Registered Office | 10 March 1988 | |
RESOLUTIONS - N/A | 19 November 1987 | |
288 - N/A | 05 November 1987 | |
395 - Particulars of a mortgage or charge | 20 October 1987 | |
AA - Annual Accounts | 22 July 1987 | |
363 - Annual Return | 22 July 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 March 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 March 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 March 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 March 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 March 1987 | |
395 - Particulars of a mortgage or charge | 18 December 1986 | |
AA - Annual Accounts | 03 September 1986 | |
363 - Annual Return | 03 September 1986 | |
CERTNM - Change of name certificate | 28 February 1980 | |
NEWINC - New incorporation documents | 04 January 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 December 2007 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 12 July 2006 | Fully Satisfied |
N/A |
Debenture | 25 February 2006 | Fully Satisfied |
N/A |
Debenture | 21 February 2003 | Fully Satisfied |
N/A |
Debenture | 21 February 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 16 February 1995 | Fully Satisfied |
N/A |
Debenture | 01 September 1992 | Fully Satisfied |
N/A |
Mortgage debenture | 11 July 1991 | Fully Satisfied |
N/A |
Guarantee & debenture | 06 September 1990 | Fully Satisfied |
N/A |
Letter of set off | 04 May 1988 | Fully Satisfied |
N/A |
Debenture creating fixed and floating charges | 19 October 1987 | Fully Satisfied |
N/A |
Debenture | 16 December 1986 | Fully Satisfied |
N/A |
Legal mortgage | 12 June 1986 | Fully Satisfied |
N/A |
Debenture | 27 May 1986 | Fully Satisfied |
N/A |
Letter of charge | 21 January 1986 | Fully Satisfied |
N/A |
Debenture | 21 February 1985 | Fully Satisfied |
N/A |
Charge | 20 December 1984 | Fully Satisfied |
N/A |
Supplemental legal charge. | 30 October 1984 | Fully Satisfied |
N/A |