Advanced company searchLink opens in new window

PULTUSK LTD

Company number 14157796

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)
12 Nov 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2024 AA Micro company accounts made up to 5 April 2024
21 Jun 2024 AD01 Registered office address changed from Office 1, 14 the Square Alvechurch B48 7LA United Kingdom to Office G Charles Henry House, 130 Worcester Road Droitwich WR9 8AN on 21 June 2024
11 Mar 2024 AA Micro company accounts made up to 5 April 2023
25 Jan 2024 AD01 Registered office address changed from Unit 5 Higher Barn, Holt Mill Melbury Osmond DT2 0XL United Kingdom to Office 1, 14 the Square Alvechurch B48 7LA on 25 January 2024
04 Jan 2024 AA01 Previous accounting period shortened from 30 June 2023 to 5 April 2023
19 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2023 CS01 Confirmation statement made on 7 June 2023 with updates
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2022 PSC07 Cessation of Gabriel Grigore as a person with significant control on 23 June 2022
15 Aug 2022 PSC01 Notification of Haydee Tan as a person with significant control on 23 June 2022
12 Aug 2022 TM01 Termination of appointment of Gabriel Grigore as a director on 23 June 2022
12 Aug 2022 AP01 Appointment of Mrs Haydee Tan as a director on 23 June 2022
11 Aug 2022 AD01 Registered office address changed from 2 Moira Close Luton LU3 3DA England to Unit 5 Higher Barn, Holt Mill Melbury Osmond DT2 0XL on 11 August 2022
08 Jun 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-06-08
  • GBP 1