Advanced company searchLink opens in new window

PULSE LOTTERY OPERATIONS LIMITED

Company number 06467381

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)
30 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2014 DS01 Application to strike the company off the register
14 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
20 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
09 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
17 Feb 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
02 Jun 2011 AA Total exemption small company accounts made up to 31 January 2011
24 Feb 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
01 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
12 Feb 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Dudley Cleminson on 8 January 2010
12 Feb 2010 CH03 Secretary's details changed for Riaan Van Rooyen on 8 January 2010
07 Aug 2009 287 Registered office changed on 07/08/2009 from 19 court street sherston wiltshire SN16 0LL
30 Jun 2009 AA Total exemption small company accounts made up to 31 January 2009
28 Apr 2009 363a Return made up to 08/01/09; full list of members
27 Apr 2009 288c Secretary's change of particulars / riaan van rooyen / 26/04/2009
21 Apr 2009 288c Secretary's change of particulars / riaan van rooyen / 15/11/2008
21 Apr 2009 288b Appointment terminated director simon knuppel
30 Mar 2009 287 Registered office changed on 30/03/2009 from almeda house, 90 - 100 sydney street, chelsea london SW3 6NJ
17 Jan 2008 288a New director appointed
17 Jan 2008 288a New secretary appointed
17 Jan 2008 288a New director appointed
17 Jan 2008 287 Registered office changed on 17/01/08 from: 3 the fountain centre lensbury avenue imperial wharf london SW6 2TW