Advanced company searchLink opens in new window

PULSE INVESTMENTS LIMITED

Company number 04187811

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)
16 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
07 Jun 2016 4.70 Declaration of solvency
24 May 2016 AD01 Registered office address changed from The Stables 23B Lenten Street Alton Hampshire GU34 1HG to 82 st. John Street London EC1M 4JN on 24 May 2016
20 May 2016 600 Appointment of a voluntary liquidator
20 May 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-29
10 May 2016 MR04 Satisfaction of charge 5 in full
10 May 2016 MR04 Satisfaction of charge 4 in full
10 May 2016 MR04 Satisfaction of charge 3 in full
10 May 2016 MR04 Satisfaction of charge 6 in full
10 May 2016 MR04 Satisfaction of charge 8 in full
10 May 2016 MR04 Satisfaction of charge 9 in full
10 May 2016 MR04 Satisfaction of charge 7 in full
10 May 2016 MR04 Satisfaction of charge 2 in full
10 May 2016 MR04 Satisfaction of charge 1 in full
18 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
01 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Feb 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
06 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
03 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Jun 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
13 Jun 2014 CH03 Secretary's details changed for Mr Simon John Corper on 7 January 2014
05 Jun 2014 AD01 Registered office address changed from 15B High Street Alton Hampshire GU34 1AW United Kingdom on 5 June 2014
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013