Advanced company searchLink opens in new window

PULSE LEISURE LIMITED

Company number 07744511

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 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 CS01 Confirmation statement made on 17 August 2017 with updates
09 Sep 2017 SOAS(A) Voluntary strike-off action has been suspended
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2017 DS01 Application to strike the company off the register
30 May 2017 AA Accounts for a dormant company made up to 31 August 2016
12 Oct 2016 CS01 Confirmation statement made on 17 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Nov 2015 AD01 Registered office address changed from 44 Upper Mulgrave Road Sutton Surrey SM2 7AJ to C/O Flat 7 55 Cedar Road Sutton Surrey SM2 5DJ on 24 November 2015
24 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
13 Jul 2015 AA Total exemption small company accounts made up to 31 August 2014
25 Sep 2014 AD01 Registered office address changed from 2 Cherry Orchard Road Croydon Surrey CR0 6BA to 44 Upper Mulgrave Road Sutton Surrey SM2 7AJ on 25 September 2014
25 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
20 May 2014 AA Total exemption small company accounts made up to 31 August 2013
17 Mar 2014 AP01 Appointment of Mr Robert William Burton as a director
31 Oct 2013 AA Total exemption small company accounts made up to 31 August 2012
31 Oct 2013 TM01 Termination of appointment of Laura Mccormack as a director
04 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
13 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2013 AP01 Appointment of Miss Laura Esther Mccormack as a director
21 Nov 2012 TM01 Termination of appointment of Calum Ross as a director
12 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
11 Sep 2012 TM01 Termination of appointment of Matthew Russell as a director
04 Sep 2012 TM01 Termination of appointment of Matthew Russell as a director