Advanced company searchLink opens in new window

PULSE365 LIMITED

Company number 06297143

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-30
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
  • GBP 100
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-19
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
  • GBP 100
30 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013