- Company Overview for WE GOT A PULSE LIMITED (06746527)
- Filing history for WE GOT A PULSE LIMITED (06746527)
- People for WE GOT A PULSE LIMITED (06746527)
- More for WE GOT A PULSE LIMITED (06746527)
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
|
|
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
|
|
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 |