Advanced company searchLink opens in new window

PULSE DIGITAL LIMITED

Company number 04856500

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)
22 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2009 363a Return made up to 02/08/09; full list of members
18 Mar 2009 288c Director's Change of Particulars / damian rosewarne / 01/12/2008 / HouseName/Number was: , now: 3; Street was: 17 littleworth road, now: kilmuir place; Area was: wheatley, now: callum brae; Post Town was: oxford, now: hamilton; Country was: , now: new zealand
18 Mar 2009 288c Secretary's Change of Particulars / kimberley rosewarne / 01/12/2008 / HouseName/Number was: , now: 3; Street was: 17 littleworth road, now: kilmuir place; Area was: wheatley, now: callum brae; Post Town was: oxford, now: hamilton; Post Code was: OX33 1NW, now: ; Country was: , now: new zealand
04 Aug 2008 363a Return made up to 04/08/08; full list of members
21 Apr 2008 AA Total exemption small company accounts made up to 31 August 2007
15 Aug 2007 363a Return made up to 05/08/07; full list of members
15 Aug 2007 288c Director's particulars changed
15 Aug 2007 288c Secretary's particulars changed
07 Jun 2007 AA Total exemption small company accounts made up to 31 August 2006
22 Jan 2007 287 Registered office changed on 22/01/07 from: flat 8 the firs hernes road oxford oxfordshire OX2 7QN
09 Aug 2006 363a Return made up to 05/08/06; full list of members
30 Jun 2006 AA Total exemption small company accounts made up to 31 August 2005
14 Oct 2005 363s Return made up to 05/08/05; full list of members
03 Aug 2005 AA Total exemption small company accounts made up to 31 August 2004
05 Jan 2005 287 Registered office changed on 05/01/05 from: 37 london road newbury berkshire RG14 1JL
01 Nov 2004 363s Return made up to 05/08/04; full list of members
01 Nov 2004 363(288) Secretary's particulars changed;director's particulars changed
23 Aug 2003 288a New director appointed
23 Aug 2003 288a New secretary appointed
15 Aug 2003 88(2)R Ad 05/08/03--------- £ si 9405@.01=94 £ ic 100/194
15 Aug 2003 288b Director resigned
15 Aug 2003 288b Secretary resigned
05 Aug 2003 NEWINC Incorporation