- Company Overview for PULSE MARKETING LTD (SC426960)
- Filing history for PULSE MARKETING LTD (SC426960)
- People for PULSE MARKETING LTD (SC426960)
- More for PULSE MARKETING LTD (SC426960)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
10 May 2021 | AD01 | Registered office address changed from 23 Wilson Court Kinross KY13 8NA to 14 Mavisbank Mavisbank Kinross KY13 8QR on 10 May 2021 | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Jul 2019 | AD02 | Register inspection address has been changed from 3 High Street Kinross KY13 8AW United Kingdom to 66 Tay Street Tay Street Perth PH2 8RA | |
05 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
25 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
18 Jul 2017 | PSC01 | Notification of Fiona Susan Elizabeth Kennie as a person with significant control on 1 May 2017 | |
13 May 2017 | SH01 |
Statement of capital following an allotment of shares on 17 April 2017
|
|
20 Apr 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-09-29
|
|
29 Sep 2016 | AD02 | Register inspection address has been changed from 6 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland to 3 High Street Kinross KY13 8AW | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|