About

Registered Number: 01293297
Date of Incorporation: 04/01/1977 (47 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2020 (4 years and 2 months ago)
Registered Address: C/O Ey, 1 More London Place, London, SE1 2AP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PRATT, Gregory 02 March 2012 03 June 2016 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.