- Company Overview for PULSEGUARD INTERNATIONAL LTD (11667339)
- Filing history for PULSEGUARD INTERNATIONAL LTD (11667339)
- People for PULSEGUARD INTERNATIONAL LTD (11667339)
- Insolvency for PULSEGUARD INTERNATIONAL LTD (11667339)
- More for PULSEGUARD INTERNATIONAL LTD (11667339)
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) |
---|---|---|---|
23 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Jan 2022 | AD01 | Registered office address changed from The Granary Sheephurst Lane Marden Tonbridge Kent TN12 9NS England to C/O Augusta Kent Limited the Clocktower Clocktower Square St George's Street Canterbury Kent CT1 2LE on 7 January 2022 | |
07 Jan 2022 | LIQ02 | Statement of affairs | |
07 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
04 May 2021 | AD01 | Registered office address changed from Unit 1, Crown Yard Bedgebury Estate Bedgebury Road Goudhurst TN17 2QZ United Kingdom to The Granary Sheephurst Lane Marden Tonbridge Kent TN12 9NS on 4 May 2021 | |
21 Apr 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
20 Jul 2020 | AP01 | Appointment of Mr Timothy David Woodcock as a director on 17 July 2020 | |
20 Jul 2020 | TM01 | Termination of appointment of James Terence Bristow as a director on 17 July 2020 | |
23 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
04 Dec 2019 | PSC08 | Notification of a person with significant control statement | |
22 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
22 Nov 2019 | PSC07 | Cessation of Susan Perry as a person with significant control on 25 September 2019 | |
22 Nov 2019 | PSC07 | Cessation of Adrian Perry as a person with significant control on 25 September 2019 | |
08 Aug 2019 | AP01 | Appointment of Mr Stephen Jeremy Martin as a director on 28 July 2019 | |
07 Aug 2019 | AP01 | Appointment of Mr James Terence Bristow as a director on 28 July 2019 | |
02 Aug 2019 | TM01 | Termination of appointment of Christopher Perry as a director on 20 July 2019 | |
17 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 12 February 2019
|
|
07 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 29 January 2019
|
|
07 Feb 2019 | SH02 | Sub-division of shares on 16 January 2019 | |
20 Nov 2018 | TM02 | Termination of appointment of Christopher Perry as a secretary on 20 November 2018 |