Advanced company searchLink opens in new window

PULSE LK

Company number 03042647

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)
17 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2018 TM01 Termination of appointment of Mesut Guersoy as a director on 30 September 2018
31 Oct 2018 AP01 Appointment of Mr Ryan Neder as a director on 30 September 2018
17 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with updates
24 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
22 Feb 2017 AA01 Previous accounting period extended from 31 May 2016 to 30 November 2016
05 Dec 2016 MR04 Satisfaction of charge 3 in full
05 Dec 2016 MR04 Satisfaction of charge 2 in full
22 Jun 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,324,260
18 May 2016 AP01 Appointment of Mr Mark Cornelis Joseph Twaalfhoven as a director on 17 May 2016
18 May 2016 AP01 Appointment of Mr Mesut Guersoy as a director on 17 May 2016
17 May 2016 TM01 Termination of appointment of Alan Howard Benjamin as a director on 17 May 2016
17 May 2016 TM01 Termination of appointment of Michael Charles Bond as a director on 17 May 2016
17 May 2016 TM01 Termination of appointment of John Alllen Houston as a director on 17 May 2016
12 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,324,260
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
12 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-11
07 Nov 2013 TM01 Termination of appointment of Drew Moyer as a director
07 Nov 2013 AP01 Appointment of Mr Michael Charles Bond as a director
12 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off