Advanced company searchLink opens in new window

PULSARLAB LIMITED

Company number 06592007

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)
28 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2013 AD01 Registered office address changed from Standard House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE United Kingdom on 30 January 2013
10 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
30 May 2012 DISS40 Compulsory strike-off action has been discontinued
29 May 2012 GAZ1 First Gazette notice for compulsory strike-off
28 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
Statement of capital on 2012-05-28
  • GBP 2
22 Jul 2011 SH01 Statement of capital following an allotment of shares on 29 May 2010
  • GBP 2
10 Jun 2011 AD01 Registered office address changed from 3 the Deans Bridge Road Bagshot Surrey GU19 5AT on 10 June 2011
07 Jun 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
25 May 2011 CH01 Director's details changed for Mr Saib Norlazizi on 13 May 2008
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
25 May 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
25 May 2010 AD02 Register inspection address has been changed
24 May 2010 CH01 Director's details changed for Mr Saib Norlazizi on 5 October 2009
12 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
15 Jun 2009 363a Return made up to 13/05/09; full list of members