Advanced company searchLink opens in new window

WE GOT A PULSE LIMITED

Company number 06746527

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)
04 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2012 DS01 Application to strike the company off the register
30 Jan 2012 AA Total exemption small company accounts made up to 30 November 2011
05 Jan 2012 AR01 Annual return made up to 11 November 2011 with full list of shareholders
Statement of capital on 2012-01-05
  • GBP 2
06 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2011 AA Total exemption small company accounts made up to 30 November 2010
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
23 Nov 2010 AD01 Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 23 November 2010
28 Jul 2010 AA Total exemption small company accounts made up to 30 November 2009
17 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-01
17 Feb 2010 CONNOT Change of name notice
10 Feb 2010 AP01 Appointment of Mr Craig Matthew Curchin as a director
10 Feb 2010 AP01 Appointment of Mr Arnis Rahman Gregory Lochner as a director
10 Feb 2010 AD01 Registered office address changed from 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP England on 10 February 2010
10 Feb 2010 TM01 Termination of appointment of Paul Graeme as a director
25 Jan 2010 AR01 Annual return made up to 11 November 2009 with full list of shareholders
11 Nov 2008 NEWINC Incorporation