Advanced company searchLink opens in new window

LEGALPULSE LIMITED

Company number 03944205

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)
04 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2015 DS01 Application to strike the company off the register
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Jun 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-06-01
  • GBP 10,000
20 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
03 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
31 Jul 2013 TM01 Termination of appointment of Kevin Gold as a director
29 Jul 2013 TM01 Termination of appointment of Kevin Gold as a director
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 May 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 May 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
18 May 2011 CH01 Director's details changed for Benjamin Jove Johnson on 9 March 2011
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2010 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 8 April 2010
25 Mar 2010 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Jun 2009 363a Return made up to 09/03/09; full list of members
10 Jun 2009 288c Director's change of particulars / gillian switalski / 04/02/2007