- Company Overview for PULSE PRINT LIMITED (06863815)
- Filing history for PULSE PRINT LIMITED (06863815)
- People for PULSE PRINT LIMITED (06863815)
- More for PULSE PRINT LIMITED (06863815)
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) |
---|---|---|---|
15 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2018 | DS01 | Application to strike the company off the register | |
26 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 30 March 2016 | |
18 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
09 Dec 2015 | AA | Total exemption small company accounts made up to 30 March 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 March 2014 | |
31 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Jun 2010 | AD01 | Registered office address changed from the Annex Station House 66 Botley Road Oxford Oxfordshire OX2 0BU on 11 June 2010 | |
11 Jun 2010 | TM01 | Termination of appointment of Arthur Worsley as a director | |
11 May 2010 | AP01 | Appointment of Mr Toby Beers-Baker as a director | |
10 May 2010 | SH01 |
Statement of capital following an allotment of shares on 14 April 2010
|
|
10 May 2010 | TM01 | Termination of appointment of Toby Beers-Baker as a director | |
06 May 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
22 Feb 2010 | AP01 | Appointment of Mr Toby Beers-Baker as a director |