Advanced company searchLink opens in new window

URBAN PULSE DESIGN LIMITED

Company number 07884745

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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2021 DS01 Application to strike the company off the register
23 Jun 2021 AA Micro company accounts made up to 31 December 2020
23 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with no updates
12 Oct 2020 AA Micro company accounts made up to 31 December 2019
10 Sep 2020 CH01 Director's details changed for Mr Brendan Peter Carr on 7 September 2020
07 Sep 2020 CH01 Director's details changed for Mr Robert Charles Johnson on 7 September 2020
17 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
19 Sep 2018 AA Micro company accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
06 Dec 2017 PSC04 Change of details for Mr Brendan Peter Carr as a person with significant control on 6 December 2017
11 Jul 2017 CH01 Director's details changed for Mr Brendan Peter Carr on 11 July 2017
22 Jun 2017 AA Micro company accounts made up to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
15 Nov 2016 CH01 Director's details changed for Mr Robert Johnson on 9 November 2016
29 Sep 2016 AA Micro company accounts made up to 31 December 2015
05 Jul 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 December 2015
15 Jan 2016 AA01 Current accounting period extended from 31 December 2015 to 30 June 2016
18 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 4
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2015 CH01 Director's details changed for Mr Robert Johnson on 16 December 2014
26 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4