Advanced company searchLink opens in new window

PULSION MEDICAL UK LIMITED

Company number 03611506

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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
05 Jul 2017 TM02 Termination of appointment of Richard Mark Bloom as a secretary on 29 June 2017
05 Jul 2017 AP03 Appointment of Mr Martin Forbister as a secretary on 29 June 2017
30 Jun 2017 AD01 Registered office address changed from Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF England to 14-15 Burford Way Boldon Business Park Boldon Colliery NE35 9PZ on 30 June 2017
29 Jun 2017 TM01 Termination of appointment of Khizer Ismail Ibrahim as a director on 29 June 2017
29 Jun 2017 TM01 Termination of appointment of Harnish Mathuradas Hadani as a director on 29 June 2017
29 Jun 2017 TM01 Termination of appointment of Richard Mark Bloom as a director on 29 June 2017
29 Jun 2017 AP01 Appointment of Mrs Karin Soderlund as a director on 29 June 2017
29 Jun 2017 AP01 Appointment of Mr Jon Barrie Yard as a director on 29 June 2017
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2017 DS01 Application to strike the company off the register
16 Feb 2017 SH20 Statement by Directors
16 Feb 2017 SH19 Statement of capital on 16 February 2017
  • GBP 1
16 Feb 2017 CAP-SS Solvency Statement dated 06/02/17
16 Feb 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Sep 2016 AA Full accounts made up to 31 March 2016
10 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
27 May 2016 AP01 Appointment of Mr Harnish Mathuradas Hadani as a director on 27 May 2016
27 May 2016 AP01 Appointment of Mr Khizer Ismail Ibrahim as a director on 27 May 2016
27 May 2016 AP01 Appointment of Mr Richard Mark Bloom as a director on 27 May 2016
27 May 2016 AP03 Appointment of Mr Richard Mark Bloom as a secretary on 27 May 2016
27 May 2016 AD01 Registered office address changed from 14-15 Burford Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PZ to Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF on 27 May 2016
27 May 2016 TM01 Termination of appointment of Martin Forbister as a director on 27 May 2016
27 May 2016 TM02 Termination of appointment of Martin Forbister as a secretary on 27 May 2016