- Company Overview for PULSE365 LIMITED (06297143)
- Filing history for PULSE365 LIMITED (06297143)
- People for PULSE365 LIMITED (06297143)
- Insolvency for PULSE365 LIMITED (06297143)
- More for PULSE365 LIMITED (06297143)
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) |
---|---|---|---|
13 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2018 | |
20 Dec 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 20 December 2017 | |
13 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2017 | LIQ02 | Statement of affairs | |
18 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with updates | |
18 Sep 2017 | PSC01 | Notification of Abigail Smith as a person with significant control on 11 September 2017 | |
18 Sep 2017 | PSC07 | Cessation of Christopher David James Bennett as a person with significant control on 11 September 2017 | |
18 Sep 2017 | TM01 | Termination of appointment of Rachel Emma James as a director on 11 September 2017 | |
18 Sep 2017 | AP01 | Appointment of Miss Abigail Smith as a director on 11 September 2017 | |
12 Jun 2017 | TM01 | Termination of appointment of Christopher David James Bennett as a director on 12 June 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Mar 2017 | AP01 | Appointment of Mrs Rachel Emma James as a director on 21 February 2017 | |
20 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 May 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 Mar 2015 | AD01 | Registered office address changed from 46 Alexandra Street Southend-on-Sea Essex SS1 1BJ to 20-22 Wenlock Road London N1 7GU on 20 March 2015 | |
19 Mar 2015 | CERTNM |
Company name changed vantage compliance LTD\certificate issued on 19/03/15
|
|
19 Mar 2015 | TM02 | Termination of appointment of Tracey Lorraine French as a secretary on 19 March 2015 | |
18 Sep 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |