- Company Overview for PULSE I.T. LIMITED (04179620)
- Filing history for PULSE I.T. LIMITED (04179620)
- People for PULSE I.T. LIMITED (04179620)
- More for PULSE I.T. LIMITED (04179620)
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) |
---|---|---|---|
06 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
25 Mar 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
06 Mar 2015 | CH01 | Director's details changed for Christopher John Roger Priest on 3 February 2015 | |
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
18 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
12 Mar 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
12 Mar 2013 | CH01 | Director's details changed for Christopher John Roger Priest on 11 March 2013 | |
12 Mar 2013 | AD01 | Registered office address changed from C/O Rickaby & Co. 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom on 12 March 2013 | |
12 Mar 2013 | CH03 | Secretary's details changed for Marilyn Carol Priest on 11 March 2013 | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Apr 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Mar 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Apr 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
09 Mar 2010 | AD01 | Registered office address changed from 26 Lower Kings Road Berkhamsted Hertfordshire HP4 2AB on 9 March 2010 | |
03 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
17 Mar 2009 | 363a | Return made up to 14/03/09; full list of members | |
17 Mar 2009 | 288c | Director's change of particulars / christopher priest / 01/03/2009 | |
04 Dec 2008 | 288c | Secretary's change of particulars / marilyn priest / 01/12/2008 | |
04 Dec 2008 | 288c | Director's change of particulars / christopher priest / 01/12/2008 | |
08 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |